Search icon

CANDO ENTERPRISES, INC.

Company Details

Entity Name: CANDO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000003128
FEI/EIN Number 800358765
Address: 2567 S. KIRKMAN RD, ORLANDO, FL, 32811
Mail Address: 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FOJO JESSE Agent 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904

President

Name Role Address
FOJO JESSE President 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904

Director

Name Role Address
FOJO JESSE Director 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904

Secretary

Name Role Address
FOJO NANCY Secretary 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
FOJO NANCY Treasurer 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904

Vice President

Name Role Address
CLARK THOMAS J Vice President 2567 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153336 DBA JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2009-09-08 2014-12-31 No data 2567S.IRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 2567 S. KIRKMAN RD, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State