Search icon

CANON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CANON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CANON GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 27-1377590

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

Address: 819 S Roxmere Road., Tampa, FL 33609
Mail Address: 819 S Roxmere Road., Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munkwitz, Donald P Agent 819 S Roxmere Rd, Tampa, FL 33609, USA, 819 South Roxmere Road, Tampa, FL 33609
MUNKWITZ, DONALD P President 819 S ROXMERE ROAD, TAMPA, FL 33609
MUNKWITZ, KERI President 819 ROXMERE RD, TAMPA, FL 33609

Events

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 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839857900 2020-06-12 0455 PPP 405 South Dale Mabry Highway, Suite 345, Tampa, FL, 33609-2820
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2820
Project Congressional District FL-14
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22624.52
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State