Search icon

CHARLIE'S AUTO GLASS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S AUTO GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S AUTO GLASS, 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: 26 Nov 1974 (50 years ago)
Date of dissolution: 20 Oct 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2006 (19 years ago)
Document Number: 465515
FEI/EIN Number 591560120

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

Address: 7051 S.W. 12 STREET, MIAMI, FL, 33144
Mail Address: 7051 S.W. 12 STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS STEVEN M Vice President 7051 SW 12TH ST., MIAMI, FL, 33144
MARKS STEVEN M Director 7051 SW 12TH ST., MIAMI, FL, 33144
MARKS STEVEN M Chief Executive Officer 7051 SW 12TH ST., MIAMI, FL, 33144
PRIOR RONNA M Director 10008 OAK TREE CT., LONETREE, CO, 80124
VINCENT SUSAN M Director 3283 HUNTINGTON, FT. LAUDERDALE, FL, 33332
MARKS MIRIAM Secretary 7051 S.W. 12 STREET, MIAMI, FL, 33144
MARKS MIRIAM Treasurer 7051 S.W. 12 STREET, MIAMI, FL, 33144
MARKS MIRIAM Director 7051 S.W. 12 STREET, MIAMI, FL, 33144
MARKS STEVEN M Agent 7051 SW 12TH ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-20 - REPLACEMENT VOL. DIS. FOR PREVIOUS DOCUMENT FILED WITH RETURNED CHECK
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-04 MARKS, STEVEN MESQ. -
CHANGE OF PRINCIPAL ADDRESS 1995-10-09 7051 S.W. 12 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1995-10-09 7051 S.W. 12 STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1988-05-02 7051 SW 12TH ST., MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2006-10-20
DEBIT MEMO 2006-03-31
Voluntary Dissolution 2005-12-27
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State