Search icon

THE CHARGE KEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: THE CHARGE KEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F10000001055
FEI/EIN Number 631190308

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

Address: 921 S.W.3RD ST, OCALA, FL, 34474
Mail Address: PO BOX 831723, OCALA, FL, 34483
ZIP code: 34474
County: Marion
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BATTLE JUANITA BM 921 S.W. 3RD ST, OCALA, FL, 34474
MOSLEY PATRICIA BM 3 PINE TRACE LN., OCALA, FL, 34472
MOSLEY PATRICIA Secretary 3 PINE TRACE LN., OCALA, FL, 34472
DEMPSEY DOROTHY BM 1337 NW 13TH AVE, OCALA, FL, 34474
Mosley Thomas Jr. Agent 600 N.W.38TH AVE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034923 CHILDREN PALACE WEST EXPIRED 2013-04-10 2018-12-31 - P.O. BOX 831723, OCALA, FL, 34483
G11000054596 CHILDRENS PALACE EAST AND ACADEMY EXPIRED 2011-06-07 2016-12-31 - P.O.BOX 831723, 3602 S.E.7TH ST, OCALA, FL
G10000059860 CHILDRENS PALACE EXPIRED 2010-06-25 2015-12-31 - P.O. BOX 831723, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-28 Mosley, Thomas, Jr. -
CHANGE OF MAILING ADDRESS 2012-04-17 921 S.W.3RD ST, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 921 S.W.3RD ST, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 600 N.W.38TH AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-01
Reg. Agent Change 2010-12-27
ADDRESS CHANGE 2010-07-16
Foreign Non-Profit 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State