Search icon

CANDICE GRIM INC - Florida Company Profile

Company Details

Entity Name: CANDICE GRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDICE GRIM 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: 29 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2022 (2 years ago)
Document Number: P10000009644
FEI/EIN Number 271788844

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

Address: 1040 Plantation Blvd, NORTH PORT, FL, 34289, US
Mail Address: 1040 Plantation Blvd, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIM CANDICE L Vice President 1040 Plantation Blvd, NORTH PORT, FL, 34289
GRIM WALTER J President 1040 Plantation Blvd, NORTH PORT, FL, 34289
GRIM WALTER J Secretary 1040 Plantation Blvd, NORTH PORT, FL, 34289
GRIM WALTER Agent 2535 sanborn ave, North Port, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081275 REAPER RODENT REMOVAL ACTIVE 2017-07-30 2028-12-31 - 1040 PLANTATION BLVD, NORTH PORT, FL, 34289
G16000023210 HAIR CANDY EXPIRED 2016-03-03 2021-12-31 - 2760 VERDE TERR, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 2535 sanborn ave, North Port, FL 34288 -
REINSTATEMENT 2021-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 1040 Plantation Blvd, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2021-11-30 1040 Plantation Blvd, NORTH PORT, FL 34289 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 GRIM, WALTER -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000024382 TERMINATED 1000000913103 SARASOTA 2022-01-10 2042-01-12 $ 2,622.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000418149 TERMINATED 1000000898181 CHARLOTTE 2021-08-09 2041-08-18 $ 349.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000158968 TERMINATED 1000000883561 SARASOTA 2021-04-05 2031-04-07 $ 1,129.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000369361 TERMINATED 1000000827301 CHARLOTTE 2019-05-17 2029-05-22 $ 371.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000197428 TERMINATED 1000000739542 CHARLOTTE 2017-03-31 2027-04-07 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
REINSTATEMENT 2022-11-05
REINSTATEMENT 2021-11-30
REINSTATEMENT 2020-03-10
Amendment 2018-09-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State