Entity Name: | RETAIL CANDY CONCEPTS, INC. |
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: | 17 Sep 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F96000004783 |
FEI/EIN Number |
383261803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 MAPLELAWN, TROY, MI, 48084, US |
Mail Address: | 1311 MAPLELAWN, TROY, MI, 48084, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HERMELIN BRIAN | Director | 20500 CIVIC CENTER DR, STE 3000, SOUTHFIELD, MI, 48301 |
CAVALLI THOMAS M | Vice President | 4259 ANTIQUE LANE, BLOOMFIELD HILLS, MI, 48013 |
CAVALLI THOMAS M | Secretary | 4259 ANTIQUE LANE, BLOOMFIELD HILLS, MI, 48013 |
CAVALLI THOMAS M | Treasurer | 4259 ANTIQUE LANE, BLOOMFIELD HILLS, MI, 48013 |
CAVALLI THOMAS M | Director | 4259 ANTIQUE LANE, BLOOMFIELD HILLS, MI, 48013 |
RUBIN SIDNEY R | President | 1311 MAPLELAWN, TROY, MI, 48084 |
RUBIN SIDNEY R | Director | 1311 MAPLELAWN, TROY, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 1311 MAPLELAWN, TROY, MI 48084 | - |
CHANGE OF MAILING ADDRESS | 1997-04-10 | 1311 MAPLELAWN, TROY, MI 48084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-10 |
DOCUMENTS PRIOR TO 1997 | 1996-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State