Entity Name: | KANDY'S EMERGENCY ROAD SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KANDY'S EMERGENCY ROAD SERVICE 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: | 19 May 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | P03000055169 |
FEI/EIN Number |
043758781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 C.R. 510, WILDWOOD, FL, 34785, US |
Mail Address: | 4141 C.R. 510, WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOFFORD CHARLES | President | 4141 C.R. 510, WILDWOOD, FL, 34785 |
WOFFORD CHARLES | Director | 4141 C.R. 510, WILDWOOD, FL, 34785 |
WOFFORD CHARLES | Agent | 4141 C.R. 510, WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-16 | WOFFORD, CHARLES | - |
NAME CHANGE AMENDMENT | 2019-02-01 | KANDY'S EMERGENCY ROAD SERVICE INC. | - |
REINSTATEMENT | 2012-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000228364 | TERMINATED | 1000000259028 | SUMTER | 2012-03-21 | 2032-03-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-22 |
Name Change | 2019-02-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State