Search icon

CANDY'S COTTAGE GARDEN INC. - Florida Company Profile

Company Details

Entity Name: CANDY'S COTTAGE GARDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDY'S COTTAGE GARDEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000123872
FEI/EIN Number 202098543

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

Address: 9113 W US HWY 90, LAKE CITY, FL, 32055, US
Mail Address: 9113 W US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRIDGE CANDACE E President 17133 156TH ST., MCALPIN, FL, 32062
ALDRIDGE WILLIAM A Vice President 17133 156TH ST., MCALPIN, FL, 32062
COULTHURST BARBARA Agent 172 W MAIN STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 9113 W US HWY 90, LAKE CITY, FL 32055 -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF MAILING ADDRESS 2006-10-10 9113 W US HWY 90, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-09
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-08-16
Domestic Profit 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State