Entity Name: | CHARLES R. MCDARRIS, LTD., 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: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 19 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2021 (4 years ago) |
Document Number: | F96000003543 |
FEI/EIN Number |
363579890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 GNARLED OAKS DR, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 209 GNARLED OAKS DR, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MCDARRIS CHARLES R | Director | 209 GNARLED OAK DRIVE, PONTE VEDRA BEACH, FL, 32082 |
MCDARRIS CHARLES R | Chairman | 209 GNARLED OAK DRIVE, PONTE VEDRA BEACH, FL, 32082 |
MCDARRIS CHARLES R | President | 209 GNARLED OAK DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-19 | - | - |
REGISTERED AGENT CHANGED | 2021-05-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 209 GNARLED OAKS DR, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 209 GNARLED OAKS DR, PONTE VEDRA BEACH, FL 32082 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000588847 | TERMINATED | 1000000597472 | ST JOHNS | 2014-03-13 | 2024-05-09 | $ 2,167.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Withdrawal | 2021-05-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State