Search icon

CANDARO CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: CANDARO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDARO 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: 02 Oct 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S03472
FEI/EIN Number 650231648

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

Address: 3 CHICORY COURT LANE, EAST AMHERST, NY, 14051
Mail Address: 3 CHICORY COURT LANE, EAST AMHERST, NY, 14051
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANDARO CORP., NEW YORK 3117250 NEW YORK

Key Officers & Management

Name Role Address
WATSON STEWART President 3 CHICORY COURT LANE, EAST AMHERST, NY, 14051
WATSON RONALD Vice President 3 CHICORY COURT LANE, E. AMHERST, NY, 14051
STAFFORD DAVID E Secretary 112 CROWN POINT LANE, WILLIAMSVILLE, NY, 14221
WATSON STEWART C Treasurer 8600 MIDNIGHT PASS ROAD, SARASOTA, FL, 342423810
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-10-20 CANDARO CORP. -
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 3 CHICORY COURT LANE, EAST AMHERST, NY 14051 -
CHANGE OF MAILING ADDRESS 2002-02-04 3 CHICORY COURT LANE, EAST AMHERST, NY 14051 -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-12
Name Change 2004-10-20
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State