Search icon

CANARY DATE SCULPTING INC. - Florida Company Profile

Company Details

Entity Name: CANARY DATE SCULPTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANARY DATE SCULPTING 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: 23 Feb 2015 (10 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: P15000017592
FEI/EIN Number 47-3209177

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

Address: 4651 Salisbury Road, JACKSONVILLE, FL, 32256, US
Mail Address: 4651 Salisbury Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMANN JUSTIN L President 12052 Royal Fern Ln, JACKSONVILLE, FL, 32223
Farrell Ruth Exec 4651 Salisbury Road, Jacksonville, FL, 32256
HARTMANN JUSTIN L Agent 12052 Royal Fern Ln, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045885 CANARY TREE SERVICE ACTIVE 2016-05-05 2027-12-31 - 440 HONEYCOMB WAY, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-05 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 12052 Royal Fern Ln, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 -
AMENDMENT 2015-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726321 ACTIVE 16-2023-CA-009974-XXXX-MA CIRCUIT COURT DUVAL COUNTY 2024-11-19 2029-11-20 $922,789.62 FIRST HORIZON BANK, 215 NORTH PINE STREET, SPARTANBURG, SC 29302-1665

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
Amendment 2015-08-26
Domestic Profit 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343678595 0419700 2018-12-21 2911 FRONT ROAD, JACKSONVILLE, FL, 32257
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-01-04
Emphasis L: LANDSCPE
Case Closed 2019-01-10

Related Activity

Type Referral
Activity Nr 1409924
Safety Yes
343579090 0419700 2018-11-06 3281 JUPITER HILLS CIRCLE EAST, JACKSONVILLE, FL, 32225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-11-07
Emphasis L: LANDSCPE
Case Closed 2020-08-18

Related Activity

Type Referral
Activity Nr 1397461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-12-07
Current Penalty 1496.5
Initial Penalty 2993.0
Final Order 2018-12-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a. On or about November 6, 2018, an employee using a MS 461 Stihl chain saw was not wearing cut-resistant personal protective equipment such as chaps, resulting in the employee receiving lacerations to both of his legs and being hospitalized.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997857307 2020-04-29 0491 PPP 4651 Salisbury Rd. Ste. 400, JACKSONVILLE, FL, 32256
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186300
Loan Approval Amount (current) 186300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 18
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188442.45
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State