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 |
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 |
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 | - | - |
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