Search icon

CANTRELL REAL ESTATE, INC.

Company Details

Entity Name: CANTRELL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P93000065517
FEI/EIN Number 59-3201910
Address: 4625 Lancelot Lane, JACKSONVILLE, FL 32210
Mail Address: 4625 Lancelot Lane, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2015 593201910 2016-10-05 CANTRELL REAL ESTATE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 WEST FORSYTH STREET, SUITE 400, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing HEYWARD M. CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2014 593201910 2015-04-06 CANTRELL REAL ESTATE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 WEST FORSYTH STREET, SUITE 400, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing HEYWARD M. CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2013 593201910 2014-07-17 CANTRELL REAL ESTATE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2012 593201910 2013-03-22 CANTRELL REAL ESTATE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2013-03-21
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-21
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2011 593201910 2012-04-18 CANTRELL REAL ESTATE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 593201910
Plan administrator’s name CANTRELL REAL ESTATE, INC.
Plan administrator’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043562054

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2010 593201910 2011-07-20 CANTRELL REAL ESTATE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 593201910
Plan administrator’s name CANTRELL REAL ESTATE, INC.
Plan administrator’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043562054

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature
CANTRELL REAL ESTATE, INC. PROFIT SHARING PLAN AND TRUST 2009 593201910 2010-06-02 CANTRELL REAL ESTATE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531320
Sponsor’s telephone number 9043562054
Plan sponsor’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 593201910
Plan administrator’s name CANTRELL REAL ESTATE, INC.
Plan administrator’s address 200 W. FORSYTH STREET #400, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043562054

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing HEYWARD CANTRELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANTRELL, HEYWARD M Agent 4625 Lancelot Lane, JACKSONVILLE, FL 32210

Director

Name Role Address
CANTRELL, HEYWARD M Director 4625 Lancelot Lane, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 4625 Lancelot Lane, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 2021-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-22 CANTRELL, HEYWARD M No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 4625 Lancelot Lane, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2021-03-22 4625 Lancelot Lane, JACKSONVILLE, FL 32210 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 1996-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State