Search icon

CANON GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22624.52

Date of last update: 01 May 2025

Sources: Florida Department of State