Search icon

T.L. CANNON MANAGEMENT CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.L. CANNON MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 1998 (27 years ago)
Document Number: P94000093715
FEI/EIN Number 593285967
Address: 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2110504
State:
NEW YORK

Key Officers & Management

Name Role Address
FAIRBAIRN MATTHEW Director 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082
PERRY JOHN Vice President 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082
PERRY JOHN Director 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082
BRANT CLYDE Chief Financial Officer 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082
FAIRBAIRN MATTHEW Agent 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2000-02-09 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL 32082 -
NAME CHANGE AMENDMENT 1998-08-13 T.L. CANNON MANAGEMENT CORPORATION -
NAME CHANGE AMENDMENT 1998-01-06 TLC-EAST, INC. -
NAME CHANGE AMENDMENT 1997-01-17 T. L. CANTINA, CORP. -
REGISTERED AGENT NAME CHANGED 1996-05-01 FAIRBAIRN, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
538175.00
Total Face Value Of Loan:
538175.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$538,175
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$538,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$544,393.91
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $528,175
Utilities: $5,000
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State