Search icon

CANNON PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: CANNON PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON PLUMBING 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: 19 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (5 months ago)
Document Number: P04000065335
FEI/EIN Number 841645765

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

Address: 1718 E Church St, JACKSONVILLE, FL, 32202, US
Mail Address: 1718 E Church St, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
TULCHIN DANIEL President 1718 E CHURCH STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035341 INTEGRITY PLUMBING & MECHANICAL ACTIVE 2023-03-17 2028-12-31 - 1987 CORPORATE SQUARE UNIT #153, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000262683
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2023-02-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-28 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1718 E Church St, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-01-12 1718 E Church St, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Merger 2024-12-26
ANNUAL REPORT 2024-03-06
Amendment 2023-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529037204 2020-04-15 0491 PPP 12213 Cattail Drive West, JACKSONVILLE, FL, 32223-4803
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-4803
Project Congressional District FL-05
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210990.55
Forgiveness Paid Date 2021-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State