Entity Name: | CANON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANON GROUP, 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: | 30 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | P09000096562 |
FEI/EIN Number |
271377590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 S Roxmere Road., Tampa, FL, 33609, US |
Mail Address: | 819 S Roxmere Road., Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNKWITZ DONALD P | President | 819 S ROXMERE ROAD, TAMPA, FL, 33609 |
MUNKWITZ KERI | President | 819 ROXMERE RD, TAMPA, FL, 33609 |
Munkwitz Donald P | Agent | 819 S Roxmere Rd, Tampa, FL 33609, USA, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 819 S Roxmere Road., Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2022-06-27 | 819 S Roxmere Road., Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-21 | 819 S Roxmere Rd, Tampa, FL 33609, USA, 819 South Roxmere Road, Tampa, FL 33609 | - |
REINSTATEMENT | 2020-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | Munkwitz, Donald P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2021-03-25 |
REINSTATEMENT | 2020-05-28 |
ANNUAL REPORT | 2017-04-03 |
Amendment | 2017-03-09 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State