Search icon

CAIN & DANIELS, INC. - Florida Company Profile

Company Details

Entity Name: CAIN & DANIELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAIN & DANIELS, 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000099523
FEI/EIN Number 271428876

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

Address: 4902 EISENHOWER BLVD, SUITE 216, TAMPA, FL, 33634, US
Mail Address: 4902 EISENHOWER BLVD, SUITE 216, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLODNER ROBERT I President 4902 EISENHOWER BLVD, TAMPA, FL, 33634
R IZZY KOLODNER Agent 4902 EISENHOWER BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-03-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 R IZZY KOLODNER -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-03-18 - -
AMENDMENT 2017-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-05 4902 EISENHOWER BLVD, SUITE 216, TAMPA, FL 33634 -
REINSTATEMENT 2014-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-05 4902 EISENHOWER BLVD, SUITE 216, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2022-08-06
Amendment 2022-03-08
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
Amendment 2019-03-18
ANNUAL REPORT 2018-09-20
Amendment 2017-12-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150038508 2021-03-05 0455 PPS 4902 Eisenhower Blvd Ste 216, Tampa, FL, 33634-6323
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192762
Loan Approval Amount (current) 192762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6323
Project Congressional District FL-14
Number of Employees 15
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194068.61
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State