Search icon

CANDEE G.P. INC. - Florida Company Profile

Company Details

Entity Name: CANDEE G.P. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDEE G.P. 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: 11 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: P00000066360
FEI/EIN Number 651035004

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

Address: 63A EASTGATE DR, BOYNTON BEACH, FL, 33436
Mail Address: 42 Monument Street, Concord, MA, 01742, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SG REGISTERED AGENT LLC Agent -
CANDEE DANIEL Vice President 42 Monument St, Concord, MA, 01742
SCARLATA LOIS Vice President 255 Cabrini Blvd Apt 5J, NEW YORK, NY, 10040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 63A EASTGATE DR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-10-30 SG REGISTERED AGENT -
REINSTATEMENT 2003-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-30 63A EASTGATE DR, BOYNTON BEACH, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State