Entity Name: | CLUB CHARMANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Oct 1969 (56 years ago) |
Date of dissolution: | 02 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2017 (8 years ago) |
Document Number: | 717428 |
FEI/EIN Number |
593218556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15748 NW 44 AVE. RD., REDDICK, FL, 32686, US |
Mail Address: | 524 SW 12th Ave., Ocala, FL, 34478, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Owens Lawrence E | Director | Post Office Box 127, Reddick, FL, 32686 |
Simmons Edna G | Agent | 524 SW 12th Ave., Ocala, FL, 34478 |
Simmons Edna G | President | 524 SW 12th Ave., Ocala, FL, 34478 |
Simmons Edna G | Director | 524 SW 12th Ave., Ocala, FL, 34478 |
GALLMON JACOB L | Director | 6426 SE 41st CT, OCALA, FL, 34480 |
Gallmon Earline S | SFD | 6426 SE 41st Ct, Ocala, FL, 34480 |
Owens Lawrence E | Secretary | Post Office Box 127, Reddick, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 15748 NW 44 AVE. RD., REDDICK, FL 32686 | - |
REINSTATEMENT | 2015-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 524 SW 12th Ave., Ocala, FL 34478 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | Simmons, Edna G. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 15748 NW 44 AVE. RD., REDDICK, FL 32686 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-10-12 |
REINSTATEMENT | 2015-04-10 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-02 |
REINSTATEMENT | 2007-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State