Entity Name: | CANDO LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANDO LIQUIDATORS, 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 Apr 2010 (15 years ago) |
Document Number: | P10000029858 |
FEI/EIN Number |
272288157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 Dogwood Street, Macclenny, FL, 32063, US |
Mail Address: | 4417 Dogwood St, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSCOE ROBERT | President | 4417 Dogwood St, Macclenny, FL, 32063 |
RUSCOE DONNA | Vice President | 4417 Dogwood St, Macclenny, FL, 32063 |
HUPPERT JOSEPH H | Agent | 10400 Griffin Road, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 4417 Dogwood Street, Macclenny, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 4417 Dogwood Street, Macclenny, FL 32063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State