Search icon

BDC CANVAS, INC. - Florida Company Profile

Company Details

Entity Name: BDC CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BDC CANVAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2002 (23 years ago)
Document Number: P02000031279
FEI/EIN Number 020576919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4417 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210
Mail Address: 4417 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELL R. CRAIG Director 8644 O'STEEN STREET, JACKSONVILLE, FL, 32210
SPELL R. CRAIG President 8644 O'STEEN STREET, JACKSONVILLE, FL, 32210
SPELL DENISE Director 8644 O'STEEN STREET, JACKSONVILLE, FL, 32210
SPELL DENISE Secretary 8644 O'STEEN STREET, JACKSONVILLE, FL, 32210
SPELL DENISE Treasurer 8644 O'STEEN STREET, JACKSONVILLE, FL, 32210
WATKINS BARBARA J Director 8662 O'STEEN STREET, JACKSONVILLE, FL, 32210
WATKINS BARBARA J Vice President 8662 O'STEEN STREET, JACKSONVILLE, FL, 32210
SPELL R. CRAIG Agent 4417 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-30 SPELL, R. CRAIG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000160631 TERMINATED 1000000452757 DUVAL 2013-01-02 2033-01-16 $ 927.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000809494 TERMINATED 1000000368191 DUVAL 2012-10-22 2032-10-31 $ 1,075.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000837299 TERMINATED 1000000244777 DUVAL 2011-12-19 2031-12-21 $ 7,816.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830897905 2020-06-12 0491 PPP 4417 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210-5311
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2065
Loan Approval Amount (current) 2065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-5311
Project Congressional District FL-04
Number of Employees 4
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2086.05
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State