Search icon

CHARMIDES LIMITED, BVI CORPORATION

Company Details

Entity Name: CHARMIDES LIMITED, BVI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2009 (15 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: F09000005067
FEI/EIN Number 42-1770579
Address: 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112
Mail Address: 3665 BONITA BEACH RD, SUITE 1-3, BONITA SPRINGS, FL, 34134, UN
ZIP code: 34112
County: Collier

Director

Name Role Address
KAACK JUERGEN F Director 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112

Vice President

Name Role Address
KAACK JUERGEN F Vice President 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112

President

Name Role Address
KAACK ANTJE-KATRIN President 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112

Secretary

Name Role Address
KAACK ANTJE-KATRIN Secretary 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112

Treasurer

Name Role Address
KAACK ANTJE-KATRIN Treasurer 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-13 No data No data
CHANGE OF MAILING ADDRESS 2020-02-13 3544 WINDJAMMER CIRCLE UNIT 703, NAPLES, FL 34112 No data
REGISTERED AGENT CHANGED 2020-02-13 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000552490 TERMINATED 1000000277504 COLLIER 2012-07-23 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
WITHDRAWAL 2020-02-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State