Search icon

CHARTER OIL (BAHAMAS),INC. - Florida Company Profile

Company Details

Entity Name: CHARTER OIL (BAHAMAS),INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER OIL (BAHAMAS),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: 13 Apr 1979 (46 years ago)
Date of dissolution: 20 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2003 (22 years ago)
Document Number: 617461
FEI/EIN Number 591948608

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

Address: 8833 PERINETER PARK BLVD., STE 402, JACKSONVILLE, FL, 32216
Mail Address: 8833 PERINETER PARK BLVD., STE 402, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FRICKLAS MICHAEL D Director 1515 BROADWAY, NEW YORK, NY, 10036
BRESSLER RICHARD J SEVC 1515 BROADWAY, NEW YORK, NY, 10036
ROSS JOHN E Vice President 8833 PERIMETER PARK BLVD SUITE 402, JACKSONVILLE, FL, 32216
ROSS JOHN E Secretary 8833 PERIMETER PARK BLVD SUITE 402, JACKSONVILLE, FL, 32216
FRICKLAS MICHAEL D President 1515 BROADWAY, NEW YORK, NY, 10036
ROSKIN WILLIAM A Secretary 1515 BROADWAY, NEW YORK, NY, 10036
ROSKIN WILLIAM A Vice President 1515 BROADWAY, NEW YORK, NY, 10036
DAVIS JAMES F Vice Chairman 11 STANWIX STREET, PITTSBURG, PA, 15222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 8833 PERINETER PARK BLVD., STE 402, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2002-04-10 8833 PERINETER PARK BLVD., STE 402, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2001-03-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2003-08-20
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-10
REINSTATEMENT 2001-03-08
ANNUAL REPORT 1999-08-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State