Search icon

CANDACE REED, INC.

Company Details

Entity Name: CANDACE REED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1985 (40 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: H38583
FEI/EIN Number 59-2494006
Address: 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746
Mail Address: 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REED, CANDACE E. Agent 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

President

Name Role Address
REED, CANDACE E President 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

Vice President

Name Role Address
REED, CANDACE E Vice President 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

Secretary

Name Role Address
REED, CANDACE E Secretary 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

Treasurer

Name Role Address
REED, CANDACE E Treasurer 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

Director

Name Role Address
REED, CANDACE E Director 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2004-07-20 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 804 GARDEN GLEN LOOP, LAKE MARY, FL 32746 No data

Documents

Name Date
Voluntary Dissolution 2012-03-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State