Search icon

CHARLIE BURKE PONTIAC, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE BURKE PONTIAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Oct 1972 (53 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 828810
FEI/EIN Number 381584455

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

Address: 4267 GARDEN TERRACE WEST, VERO BEACH, FL, 32967
Mail Address: 4267 GARDEN TERRACE WEST, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BURKE,CHARLES J President 1775 CEDAR LANE, VERO BEACH, FL
BURKE,CHARLES J Director 1775 CEDAR LANE, VERO BEACH, FL
BURKE, MAUREEN Director 412 N. GLENGARRY ROAD, BLOOMFIELD VILLAGE, MI
BURKE, CHARLES J. Treasurer 1775 CEDAR LANE, VERO BEACH, FL
BURKE,CHARLES J Agent 1775 CEDAR LANE, VERO BEACH, FL, 32963
BURKE GARRETT Director 2415 GORGAS PL, ALEXANDRIA, VA, 22314

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 4267 GARDEN TERRACE WEST, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2006-04-24 4267 GARDEN TERRACE WEST, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 1984-04-24 1775 CEDAR LANE, VERO BEACH, FL 32963 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903891 TERMINATED 1000000407903 INDIAN RIV 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State