Search icon

CANDELARIA MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: CANDELARIA MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDELARIA MOTORS, 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: 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: 31 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: S22132
FEI/EIN Number 593045433

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

Address: 4205 DAUBERT ST, ORLANDO, FL, 32803, US
Mail Address: 916 MALTBY AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA ROBERT L Vice President 916 MALTBY AVE, ORLANDO, FL, 32803
CANDELARIA JUAN A President 916 MALTBY AVE, ORLANDO, FL, 32803
CANDELARIA ROBERT L Agent 916 MALTBY AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 4205 DAUBERT ST, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 916 MALTBY AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-02-09 CANDELARIA, ROBERT L -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 4205 DAUBERT ST, ORLANDO, FL 32803 -
AMENDMENT 1998-12-31 - -
AMENDMENT 1997-06-09 - -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State