Search icon

CANTOR TACTICAL CORP - Florida Company Profile

Company Details

Entity Name: CANTOR TACTICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTOR TACTICAL CORP 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: 07 Feb 2019 (6 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: P19000013061
FEI/EIN Number 83-3643058

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

Address: 8958 W State Rd 84, Davie, FL, 33324, US
Mail Address: 8958 W State Rd 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON JASON President 8958 W State Rd 84, Davie, FL, 33324
SOLOMON JASON Agent 8958 W State Rd 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8958 W State Rd 84, 199, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-30 8958 W State Rd 84, 199, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8958 W State Rd 84, 199, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-04 SOLOMON, JASON -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-04
Domestic Profit 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118439008 2021-05-13 0455 PPP 1761 N Young Cir, Hollywood, FL, 33020-4663
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71783
Loan Approval Amount (current) 71783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4663
Project Congressional District FL-25
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72243.2
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State