Search icon

THE YANKEE CANDLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE YANKEE CANDLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: F97000004798
FEI/EIN Number 04-2591416

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

Address: 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328, US
Mail Address: 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Decker Brian J Director 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328
Westreich Robert Director 221 RIVER STREET, HOBOKEN, NJ, 07030
Turner Bradford R Director 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328
McDermott Mike President 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 6655 Peachtree Dunwoody Road, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2025-01-10 6655 Peachtree Dunwoody Road, Atlanta, GA 30328 -
MERGER 2022-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000224907
REGISTERED AGENT NAME CHANGED 2017-03-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000450149 TERMINATED 1000000401407 LEON 2012-12-07 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
Merger 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State