Search icon

GLOBAL CANDLE GALLERY OF SAN DIEGO, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL CANDLE GALLERY OF SAN DIEGO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CANDLE GALLERY OF SAN DIEGO, 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P12000075556
FEI/EIN Number 46-3928496

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

Mail Address: 6115 Marbella Blvd, Apollo Beach, FL, 33572, US
Address: 823 W. HARBOR DRIVE, SAN DIEGO, CA, 92101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYT WILLIAM JIII President 6115 Marbella Blvd, Apollo Beach, FL, 33572
HOYT WILLIAM JIII Agent 6115 Marbella Blvd, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 823 W. HARBOR DRIVE, Suite A, SAN DIEGO, CA 92101 -
CHANGE OF MAILING ADDRESS 2015-02-27 823 W. HARBOR DRIVE, Suite A, SAN DIEGO, CA 92101 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 6115 Marbella Blvd, Apollo Beach, FL 33572 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-27
Reinstatement 2014-11-10
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State