Search icon

CANDIPOTS, INC. - Florida Company Profile

Company Details

Entity Name: CANDIPOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDIPOTS, 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: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: P01000083166
FEI/EIN Number 593737163

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

Address: 1206 VALENCIA LANE, AUBURNDALE, FL, 33823
Mail Address: 1206 VALENCIA LANE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODA PATRICIA Agent 1206 VALENCIA LANE, AUBURNDALE, FL, 33823
RHODA PATRICIA President 1206 VALENCIA LN, AUBURNDALE, FL, 338232364

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081275 F & T WAREHOUSE ACTIVE 2024-07-08 2029-12-31 - 1206 VALENCIA LANE, AUBURNDALE, FL, 33823
G08023900295 CANDE'S CORNER EXPIRED 2008-01-23 2013-12-31 - 1206 VALENCIA LANE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-14 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 RHODA, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-04
REINSTATEMENT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State