Search icon

PINK COTTAGE CANDIES, INC. - Florida Company Profile

Company Details

Entity Name: PINK COTTAGE CANDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINK COTTAGE CANDIES, 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: 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: 01 Aug 1980 (45 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 680762
FEI/EIN Number 592725295

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

Address: 1120 HEIM ROAD, MOUNT DORA, FL, 32757
Mail Address: 1120 HEIM ROAD, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAL, SANDIP K President 7250 CATAMARAN DR, ORLANDO, FL
LAL, SANDIP K Secretary 7250 CATAMARAN DR, ORLANDO, FL
LAL, SANDIP K Treasurer 7250 CATAMARAN DR, ORLANDO, FL
LAL, SANDIP K Director 7250 CATAMARAN DR, ORLANDO, FL
WATTLES, ROBERT C, P.A. Agent 200 E ROBINSON ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-04-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF MAILING ADDRESS 1986-11-19 1120 HEIM ROAD, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1986-11-19 WATTLES, ROBERT C, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1986-11-19 200 E ROBINSON ST, SUITE 1065, ORLANDO, FL 32801 -
REINSTATEMENT 1986-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1986-11-19 1120 HEIM ROAD, MOUNT DORA, FL 32757 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14026371 0420600 1982-11-30 1120 HEIM ROAD, Mount Dora, FL, 32757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1983-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-12-06
Abatement Due Date 1983-01-08
Nr Instances 1
14065577 0420600 1976-07-13 1120 HELM ROAD, Mount Dora, FL, 32757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-21
Abatement Due Date 1976-08-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State