Search icon

SAILORS CANDY, INC. - Florida Company Profile

Company Details

Entity Name: SAILORS CANDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAILORS CANDY, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: P98000008794
FEI/EIN Number 593493340

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

Address: 608 OHIO AVE, CRYSTAL BEACH, FL, 34681
Mail Address: P.O. BOX 558, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ENIGE RICHARD J Director 608 OHIO AVE, CRYSTAL BEACH, FL, 34681
VAN ENIGE RICHARD J Agent 608 OHIO AVE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 608 OHIO AVE, CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2002-02-21 608 OHIO AVE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 608 OHIO AVE, CRYSTAL BEACH, FL 34681 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State