Search icon

SUDS 'N SUDS II, INC. - Florida Company Profile

Company Details

Entity Name: SUDS 'N SUDS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUDS 'N SUDS II, 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: 06 Sep 2006 (19 years ago)
Document Number: P06000116126
FEI/EIN Number 205526516

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

Address: 3815 N HIGHWAY 1, COCOA, FL, 32926, US
Mail Address: 3815 N HIGHWAY 1, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA STEVEN President 732 WEST AVE, COCOA, FL, 32927
CANDELARIA STEVEN Director 732 WEST AVE, COCOA, FL, 32927
CANDELARIA MAYELIN Vice President 732 WEST AVE, COCOA, FL, 32927
STEVEN CANDELARIA F Agent 732 WEST AVE, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045204 A LAUNDROMAT OF MIAMI SW 17 AVE EXPIRED 2017-04-25 2022-12-31 - PO BOX 541535, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 3815 N HIGHWAY 1, UNIT C10, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-01-20 3815 N HIGHWAY 1, UNIT C10, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 732 WEST AVE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2008-03-23 STEVEN, CANDELARIA FP -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State