Search icon

CANDY MAY INC - Florida Company Profile

Company Details

Entity Name: CANDY MAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDY MAY 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 16 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2013 (12 years ago)
Document Number: P09000101303
FEI/EIN Number 271523576

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

Address: 13262 S.W 216 TERACE, MIAMI, FL, 33170, US
Mail Address: 13262 S.W 216 TERACE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBUENA GLADYS President 13262 S.W. 216 TERACE, MIAMI, FL, 33170
LAURENT HECTOR Secretary 13262 S.W. 216 TERACE, MIAMI, FL, 33170
LAURENT HECTOR Treasurer 13262 S.W. 216 TERACE, MIAMI, FL, 33170
LAURENT JESSICA Director 13262 S.W. 216 TERACE, MIAMI, FL, 33170
LA TORRIENTE MANUEL D Agent 7801 SW 132ND PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 13262 S.W 216 TERACE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2012-02-06 13262 S.W 216 TERACE, MIAMI, FL 33170 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-21
Domestic Profit 2009-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State