Search icon

F.J. CHARLOTTE COMPANY. - Florida Company Profile

Company Details

Entity Name: F.J. CHARLOTTE COMPANY.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.J. CHARLOTTE COMPANY. 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: 01 Jul 1978 (47 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 577958
FEI/EIN Number 591840939

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

Address: 2213 SONOMA DR., NOKOMIS, FL, 34275, US
Mail Address: 2213 SONOMA DR., NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLOTTE JEFFREY E Director 4826 CHERRY LAUREL CIRCLE, SARASOTA, FL, 34241
CHARLOTTE JEFFREY E Agent 231 S. NOKOMIS AVENUE, STE. E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 2213 SONOMA DR., NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2002-05-10 2213 SONOMA DR., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 231 S. NOKOMIS AVENUE, STE. E, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2001-04-23 CHARLOTTE, JEFFREY E -
REINSTATEMENT 1995-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1988-03-01 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State