Search icon

T.L. CANNON MANAGEMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: T.L. CANNON MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.L. CANNON MANAGEMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 1998 (27 years ago)
Document Number: P94000093715
FEI/EIN Number 593285967

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

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
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of T.L. CANNON MANAGEMENT CORPORATION, NEW YORK 2110504 NEW YORK

Key Officers & Management

Name Role Address
STEIN DAVID Director 220 PONTE VERDRA PARK DR #100, PONTE VEDRA BEACH, FL, 32082
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137067108 2020-04-14 0491 PPP 220 Pointe Vedra Park Drive Suite 100, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538175
Loan Approval Amount (current) 538175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 37
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544393.91
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State