Search icon

CANDO MORE, INC.

Company Details

Entity Name: CANDO MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: P11000064329
FEI/EIN Number 452856286
Mail Address: 5321 MAJESTIC COURT, CAPE CORAL, FL, 33904, US
Address: 5770 IRLO BRONSON HIGHWAY, UNIT 155, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERFORD WILLIAM P Agent 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789

President

Name Role Address
FOJO JESSE President 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 1142 Mariner Cay Drive, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082321 JIMMY JOHN'S GOURMET SANDWICHES # 1854 ACTIVE 2020-07-14 2025-12-31 No data 5770 IRLO BRONSON MEMORIAL HIGHWAY, UNIT 155, KISSIMMEE, FL, 34746
G13000125117 JIMMY JOHNS GOURMET SANDWICHES #1855 EXPIRED 2013-12-20 2018-12-31 No data 3236 N JOHN YOUNG PARKWAY, UNIT B33, KISSIMMEE, FL, 34741
G12000011328 JIMMY JOHN'S GOURMET SANDWICHES #1854 EXPIRED 2012-02-02 2017-12-31 No data 5770 W. IRLO BRONSON MEMORIAL HWY., SUITE 155, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 5770 IRLO BRONSON HIGHWAY, UNIT 155, KISSIMMEE, FL 34746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State