Entity Name: | CHARLES COLEMAN REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES COLEMAN REALTY, 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: | 27 Nov 1978 (46 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 594136 |
FEI/EIN Number |
591983486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 E MICHIGAN AVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 140 E MICHIGAN AVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN CHARLES R | President | 2657 PALM TERRACE, DELAND, FL, 32720 |
COLEMAN CHARLES R | Agent | 140 E. MICHIGAN AVENUE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 140 E MICHIGAN AVE, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-05 | 140 E. MICHIGAN AVENUE, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-16 | 140 E MICHIGAN AVE, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State