Search icon

CANDY AUTO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CANDY AUTO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDY AUTO SHOP, 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: 16 Dec 1980 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F09286
FEI/EIN Number 592047704

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

Address: 4212 W. CAYUGA ST., TAMPA, FL, 33614
Mail Address: 4212 W. CAYUGA ST., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, CANDIDO President 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, CANDIDO Director 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, IRMA G. Secretary 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, IRMA G. Treasurer 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, IRMA G. Director 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, ELINA Vice President 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, ELINA Director 6008 W NORTH, TAMPA, FL, 33614
FERNANDEZ, CANDIDO Agent 6008 W. NORTH, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State