Search icon

KIDS' CANDOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KIDS' CANDOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS' CANDOR, 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000028630
FEI/EIN Number 47-3576732

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

Address: 6406 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 6406 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIDS' CANDOR, INC., NEW YORK 4987672 NEW YORK

Key Officers & Management

Name Role Address
GALLEGO JORGE Vice President 66 Marine Street, Saint Augustine, FL, 32084
RAMON LOURDES President 66 Marine Street, Saint Augustine, FL, 32084
Gallego Jorge Agent 66 Marine Street, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 66 Marine Street, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-04-23 Gallego, Jorge -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-04-10 - -

Documents

Name Date
REINSTATEMENT 2023-05-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-03-07
Amendment 2015-04-10
Domestic Profit 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State