Search icon

V. CANDELARIA INC. - Florida Company Profile

Company Details

Entity Name: V. CANDELARIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V. CANDELARIA 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000157963
FEI/EIN Number 203883336

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

Address: 4095 STATE RD 7 L201, LAKE WORTH, FL, 33467, US
Mail Address: 4095 STATE RD 7 L201, SUITE 226, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANA JARAMILLO Director 4095 STATE RD 7 STE L201, LAKE WORTH, FL, 33467
DIAZ OSVALDO J Agent 550 BILTMORE WAY SUITE 209, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-14 550 BILTMORE WAY SUITE 209, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-09-18 - -
REGISTERED AGENT NAME CHANGED 2006-09-18 DIAZ, OSVALDO J -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 4095 STATE RD 7 L201, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2006-03-20 4095 STATE RD 7 L201, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000836048 ACTIVE 1000000609547 PALM BEACH 2014-04-30 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000851924 TERMINATED 1000000445448 PALM BEACH 2013-04-10 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000225600 TERMINATED 1000000255071 PALM BEACH 2012-03-07 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2012-03-30
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-04-02
Amendment 2006-09-18
ANNUAL REPORT 2006-03-20
Domestic Profit 2005-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State