Search icon

CITY NUT & CANDY, INC. - Florida Company Profile

Company Details

Entity Name: CITY NUT & CANDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY NUT & CANDY, 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: 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: 23 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 1993 (32 years ago)
Document Number: L68684
FEI/EIN Number NOT APPLICABLE

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

Address: 2390 HAYES STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 6163 MIAMI LAKES DR E., MIAMI LAKES, FL, 33014, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD GARCIA, INC. Agent -
BOLNO JAY M Director 2390 HAYES STREET, HOLLYWOOD, FL, 33020
BOLNO JAY M Treasurer 2390 HAYES STREET, HOLLYWOOD, FL, 33020
ZELLNER NICOLE President 2390 HAYES STREET, HOLLYWOOD, FL, 33020
ZELLNER NICOLE Secretary 2390 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 EDWARD GARCIA INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6163 MIAMI LAKES DR EAST, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-07-03 2390 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2390 HAYES STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1993-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State