Entity Name: | CANDY "BOO" LICIOUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000054015 |
Address: | 1203 TOWN CENTER DR., SUITE 106, JUIPTER, FL, 33458, US |
Mail Address: | 1203 TOWN CENTER DR., SUITE 106, JUIPTER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCANN NANCY A | Agent | 825 PEPPERTREE CT., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MCCANN NANCY | Director | 18042 LITTLE OAKS DR., JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
MCCANN NANCY | President | 825 PEPPERTREE CT., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MCCANN NANCY | Vice President | 825 PEPPERTREE CT., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MCCANN NANCY | Secretary | 825 PEPPERTREE CT., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MCCANN NANCY | Treasurer | 825 PEPPERTREE CT., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-18 | 1203 TOWN CENTER DR., SUITE 106, JUIPTER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-18 | 1203 TOWN CENTER DR., SUITE 106, JUIPTER, FL 33458 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900006356 | INACTIVE WITH A SECOND NOTICE FILED | 502007CA021862XXXXMB | PALM BEACH CTY CIR CRT | 2008-03-10 | 2013-04-11 | $12446.83 | WOOLBRIGHT ATC, LLC, 3200 NORTH MILITARY TRAIL, BOCA RATON, FL 33431 |
Name | Date |
---|---|
Domestic Profit | 2006-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State