Search icon

CANNOFFO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CANNOFFO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNOFFO ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000056288
FEI/EIN Number 043675498

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

Address: 495 High Hawk Cir, Vero Beach, FL, 32962, US
Mail Address: 975 S.W. 27 AVE, VERO BEACH, FL, 32968
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNIZZARO FRANK I President 6950 NW 104th Lane, Parkland, FL, 33076
CANNIZZARO FRANK I Director 6950 NW 104th Lane, Parkland, FL, 33076
CANNIZZARO FRANK Vice President 495 HIGH HAWK CIRCLE, VERO BEACH, FL, 32962
CANNIZZARO FRANK Treasurer 495 HIGH HAWK CIRCLE, VERO BEACH, FL, 32962
CANNIZZARO KARA L Agent 6950 NW 104th Lande, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 495 High Hawk Cir, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 6950 NW 104th Lande, Parkland, FL 33076 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 CANNIZZARO, KARA LESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-06-26 - -
REINSTATEMENT 2004-12-13 - -
CHANGE OF MAILING ADDRESS 2004-12-13 495 High Hawk Cir, Vero Beach, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000232638 TERMINATED 1000000085303 2278 583 2008-07-10 2028-07-16 $ 7,015.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000072876 TERMINATED 1000000004856 1740 0992 2004-06-01 2009-07-14 $ 83,164.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Amendment 2014-06-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904447310 2020-04-28 0455 PPP 975 SW 27th Ave Shell, VERO BEACH, FL, 32968-5112
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32968-5112
Project Congressional District FL-08
Number of Employees 13
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90412.5
Forgiveness Paid Date 2020-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State