Search icon

CANDY'S PROPERTIES, INC.

Company Details

Entity Name: CANDY'S PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1999 (26 years ago)
Document Number: P99000031276
FEI/EIN Number 593605801
Address: 10411 Oakbrook Drive, TAMPA, FL, 33618, US
Mail Address: 10411 OAKBROOK DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NORNOST VENESSA Agent 941 DOUGLAS AVENUE SUITE B, DUNEDIN, FL, 34698

President

Name Role Address
SERRANO CANDY President 10411 Oakbrook Drive, TAMPA, FL, 33618

Secretary

Name Role Address
SERRANO CANDY Secretary 10411 Oakbrook Drive, TAMPA, FL, 33618

Treasurer

Name Role Address
SERRANO CANDY Treasurer 10411 Oakbrook Drive, TAMPA, FL, 33618

Director

Name Role Address
SERRANO CANDY Director 10411 Oakbrook Drive, TAMPA, FL, 33618
SERRANO ANTONIO T Director 10411 Oakbrook Drive, TAMPA, FL, 33618

Vice President

Name Role Address
SERRANO ANTONIO T Vice President 10411 Oakbrook Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-09 NORNOST, VENESSA No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 941 DOUGLAS AVENUE SUITE B, DUNEDIN, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 10411 Oakbrook Drive, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2012-07-22 10411 Oakbrook Drive, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
Reg. Agent Change 2016-05-09
Reg. Agent Resignation 2016-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State