Search icon

CHARLEY BROWN'S OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CHARLEY BROWN'S OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLEY BROWN'S OF VERO BEACH, 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: 01 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 613874
FEI/EIN Number 591888645

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

Mail Address: 1390 U S 41 NORTH, NAPLES, FL, 34102, US
Address: 1410 HIGHWAY AIA, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS D M President 1390 U S 41 NORTH, NAPLES, FL, 34102
PHILLIPS D M Secretary 1390 U S 41 NORTH, NAPLES, FL, 34102
PHILLIPS D M Treasurer 1390 U S 41 NORTH, NAPLES, FL, 34102
PHILLIPS D M Agent 1390 U S 41 NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 1410 HIGHWAY AIA, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2007-05-08 1410 HIGHWAY AIA, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1984-02-13 PHILLIPS, D M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000055286 ACTIVE 1000000069325 2233 1690 2008-01-10 2028-02-20 $ 1,964.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000304686 ACTIVE 1000000060151 2201 1367 2007-09-07 2027-09-19 $ 33,370.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05000155470 ACTIVE 1000000016404 1928 1769 2005-09-06 2025-10-12 $ 166,843.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-09-20
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State