Search icon

ADMIRAL CANVAS, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRAL CANVAS, 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: 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: 02 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P99000097036
FEI/EIN Number 650241703

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

Address: 3101 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 2637 GRACE DR., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER WARREN President 2637 GRACE DRIVE, FT. LAUDERDALE, FL, 33316
COOPER WARREN S Agent 3101 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3101 SW 2ND AVENUE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-18 3101 SW 2ND AVENUE, FORT LAUDERDALE, FL 33315 -
AMENDMENT 2017-07-18 - -
CHANGE OF MAILING ADDRESS 2017-07-18 3101 SW 2ND AVENUE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2009-04-14 COOPER, WARREN SPS -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
Amendment 2020-06-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
Amendment 2017-07-18
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662557007 2020-04-07 0455 PPP 512 SE 32ND STREET, FORT LAUDERDALE, FL, 33316-4106
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124700
Loan Approval Amount (current) 124700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-4106
Project Congressional District FL-25
Number of Employees 16
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125718.1
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State