Search icon

CANNON PLUMBING INC.

Company Details

Entity Name: CANNON PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: P04000065335
FEI/EIN Number 841645765
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

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
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 No data 1987 CORPORATE SQUARE UNIT #153, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 No data 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 No data
AMENDMENT 2023-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-28 REGISTERED AGENTS INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1718 E Church St, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1718 E Church St, JACKSONVILLE, FL 32202 No data
CANCEL ADM DISS/REV 2010-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State