Entity Name: | CANDELA LASER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 1993 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F93000005715 |
FEI/EIN Number |
042477008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 BOSTON POST RD., WAYLAND, MA, 01778-1886 |
Mail Address: | 530 BOSTON POST RD., WAYLAND, MA, 01778-1886 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROYER F PAUL | Treasurer | 530 BOSTON POST RD., WAYLAND, MA, 01778 |
BROYER F PAUL | Vice President | 530 BOSTON POST RD., WAYLAND, MA, 01778 |
SCOTT DOUGLAS W | Director | 530 BOSTON POST RD, WAYLAND, MA, 01778 |
PUORRO GERARD | President | 530 BOSTON POST ROAD, WAYLAND, MA, 01778 |
ABE GEORGE A | Director | 530 BOSTON POST RD., WAYLAND, MA, 01778 |
MCGRAIL WILLIAM | Vice President | 530 BOSTON POST RD., WAYLAND, MA, 01778 |
ROBERTS KENNETH | Director | 530 BOSTON POST ROAD, WAYLAND, MA, 01778 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001175933 | TERMINATED | 1000000644692 | COLUMBIA | 2014-10-22 | 2034-12-17 | $ 9,170.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-31 |
ANNUAL REPORT | 2005-07-08 |
REINSTATEMENT | 2004-12-20 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-06-22 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State