Search icon

BOTANICA CANDELO'S NOTIONS & POTIONS CORP. - Florida Company Profile

Company Details

Entity Name: BOTANICA CANDELO'S NOTIONS & POTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA CANDELO'S NOTIONS & POTIONS CORP. 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: 16 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000024036
FEI/EIN Number 650903873

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

Address: 7222 TAFT ST., HOLLYWOOD, FL, 33024, 69
Mail Address: 7222 TAFT ST., HOLLYWOOD, FL, 33024, 69
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO EDMEE E Agent 3928 E. LAKE TERRACE, MIRAMAR, FL, 33023
LLORENTE-DELGADO EDMEE E President 7222 TAFT ST., HOLLYWOOD, FL, 33024
FERNANDEZ MICHELLE Vice President 7222 TAFT ST., HOLLYWOOD, FL, 33024
WHITNEY DENISE Vice President 7222 TAFT ST., HOLLYWOOD, FL, 33024
GALLARDO ALEJANDRO Vice President 7222 TAFT ST., HOLLYWOOD, FL, 33024
GALLARDO ALEJANDRO Secretary 7222 TAFT ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-17 7222 TAFT ST., HOLLYWOOD, FL 33024 69 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 7222 TAFT ST., HOLLYWOOD, FL 33024 69 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2006-10-13 BOTANICA CANDELO'S NOTIONS & POTIONS CORP. -
REGISTERED AGENT NAME CHANGED 2006-05-11 DELGADO, EDMEE E -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813957 TERMINATED 1000000491002 BROWARD 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000247586 ACTIVE 1000000415034 BROWARD 2012-12-28 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000016932 TERMINATED 1000000069548 44997 686 2008-01-15 2028-01-16 $ 8,971.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000228134 LAPSED 01021170053 33245 00194 2002-06-07 2022-06-12 $ 632.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-11
Off/Dir Resignation 2006-10-23
Amendment and Name Change 2006-10-13
ANNUAL REPORT 2006-05-11
REINSTATEMENT 2005-11-07
REINSTATEMENT 2004-11-12
Off/Dir Resignation 2004-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State