Search icon

CANOPY COMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CANOPY COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANOPY COMMUNICATIONS 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: 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000026371
FEI/EIN Number 82-0928933

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

Address: 13153 N. Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 13153 N. Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT ROBERT E Director 13153 N. DALE MABRY HWY, TAMPA, FL, 33618
TUNSTALL A. GORDON Director 13153 N. DALE MABRY HWY, TAMPA, FL, 33618
KAUFMAN STUART Director 13153 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618
ELLIOTT ROBERT E Agent 13153 N. Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 13153 N. Dale Mabry Hwy, Suite 200, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-11-05 13153 N. Dale Mabry Hwy, Suite 200, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 13153 N. Dale Mabry Hwy, Suite 200, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-11-04 ELLIOTT, ROBERT E. -
AMENDED AND RESTATEDARTICLES 2019-07-17 - -
AMENDMENT 2019-07-03 - -

Documents

Name Date
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-11-05
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-04-07
Amended and Restated Articles 2019-07-17
Amendment 2019-07-03
Off/Dir Resignation 2019-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2598838300 2021-01-21 0455 PPS 13153 N Dale Mabry Hwy Ste 200, Tampa, FL, 33618-2410
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83340
Loan Approval Amount (current) 83340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2410
Project Congressional District FL-15
Number of Employees 4
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84298.98
Forgiveness Paid Date 2022-03-31
1457227202 2020-04-15 0455 PPP 13153 North Dale Mabry Hwy, TAMPA, FL, 33618
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84382.47
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State