Search icon

CEDAR KEY CANVAS, INC. - Florida Company Profile

Company Details

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

CEDAR KEY 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: 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000065635
FEI/EIN Number 800457168

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

Address: 4051 D ST. BOX 659, CEDAR KEY, FL, 32625
Mail Address: P.O. BOX 659, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE JULIE Director 4051 D ST. BOX 659, CEDAR KEY, FL, 32625
GORE JULIE Vice President 4051 D ST. BOX 659, CEDAR KEY, FL, 32625
INGRAM SHARON Director 4051 D ST. BOX 659, CEDAR KEY, FL, 32625
INGRAM SHARON President 4051 D ST. BOX 659, CEDAR KEY, FL, 32625
INGRAM SHARON Agent 4051 D ST. BOX 659, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-21 4051 D ST. BOX 659, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323507103 2020-04-13 0491 PPP 4051 D ST. BOX 659, CEDAR KEY, FL, 32625-5155
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5085
Loan Approval Amount (current) 5085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-5155
Project Congressional District FL-03
Number of Employees 2
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5129.35
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State