Search icon

CANNONJCC INC - Florida Company Profile

Company Details

Entity Name: CANNONJCC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNONJCC 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 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000095266
FEI/EIN Number 81-0697601

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

Address: 3545 Universal Plaza, New Port Richey, FL, 34652, US
Mail Address: 3545 Universal Plaza, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDSTRUP DAWN M President 4400 BEXLEY VILLAGE DRIVE, LAND O LAKES, FL, 34638
Windstrup Dawn Agent 3545 Universal Plaza, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130934 KIDS LEARNING ACADEMY EXPIRED 2015-12-28 2020-12-31 - 1815 ROSEROOT COURT, TRINITY, FL, 34655
G15000123219 EDUCARE PRESCHOOL EXPIRED 2015-12-07 2020-12-31 - 3545 UNIVERSAL PLAZA, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 Windstrup, Dawn -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 3545 Universal Plaza, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3545 Universal Plaza, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-01-16 3545 Universal Plaza, New Port Richey, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000639379 TERMINATED 1000000762691 PASCO 2017-11-13 2027-11-22 $ 1,509.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4169587705 2020-05-01 0455 PPP 3545 UNIVERSAL PLZ, NEW PRT RCHY, FL, 34652
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37610
Loan Approval Amount (current) 37610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PRT RCHY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State