Search icon

CANDILAS GOLF, INC. - Florida Company Profile

Company Details

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

CANDILAS GOLF, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000004581
FEI/EIN Number 202174675

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

Address: 14347 N. DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: 14347 N. DALE MABRY HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDILAS JOHN President 3390 HICKORYWOOD WAY, TARPON SPRINGS, FL, 34688
CANDILAS LAURIE Secretary 3390 HICKORYWOOD WAY, TARPON SPRINGS, FL, 34688
CANDILAS JOHN Agent 3390 HICKORYWOOD HWY, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-04 14347 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-11-04 14347 N. DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2005-11-04 CANDILAS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2005-11-04 3390 HICKORYWOOD HWY, TARPON SPRINGS, FL 34688 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000303209 TERMINATED 1000000059169 018085 000594 2007-09-06 2027-09-19 $ 10,461.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-04-30
Amendment 2005-11-04
Domestic Profit 2005-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State