Search icon

LENNOX & GRACE CANDLE COMPANY - Florida Company Profile

Company Details

Entity Name: LENNOX & GRACE CANDLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LENNOX & GRACE CANDLE COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Oct 2020 (4 years ago)
Document Number: P20000083490
FEI/EIN Number 85-3720963

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

Address: 11390 sw 28th st, 208, Miramar, FL 33025
Mail Address: 11390 sw 28th st, 208, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO, ANDREA C Agent 11390 sw 28th st, 208, Miramar, FL 33025
FRANCO, ANDREA C President 11390 sw 28th st, 208 MIRAMAR, FL 33025
FRANCO, ANDREA C Secretary 11390 sw 28th st, 208 MIRAMAR, FL 33025
FRANCO, ANDREA C Treasurer 11390 sw 28th st, 208 MIRAMAR, FL 33025
Ramos, Soraya Vice President 11390 sw 28th st, APT 208, 208 Miramar, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 11390 sw 28th st, 208, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-02-11 11390 sw 28th st, 208, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 11390 sw 28th st, 208, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 15476 NW 77th Ct., 327, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-23 15476 NW 77th Ct., 327, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 15476 NW 77th Ct., 327, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-10-19

Date of last update: 14 Feb 2025

Sources: Florida Department of State