Search icon

CHARLIE'S ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S ELECTRIC COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Nov 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J41060
FEI/EIN Number 592753298

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

Address: 564 E. BRICKYARD ROAD, MIDWAY, FL, 32343, US
Mail Address: 3075 MCCORD BLVD, TALLAHASSEE, FL, 32303
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLIE S President 564 E. BRICKYARD RD, MIDWAY, FL, 32343
HEDRINGTON ROLAND Vice President 3075 MCCORD BLVD., TALLAHASSEE, FL, 32303
BRYANT JAMES J Secretary 564 E. BRICKYARD RD., MIDWAY, FL, 32343
SMITH CHARLIE S Agent 564 E. BRICKYARD RD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-02-29 - -
CHANGE OF MAILING ADDRESS 2008-02-29 564 E. BRICKYARD ROAD, MIDWAY, FL 32343 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 564 E. BRICKYARD ROAD, MIDWAY, FL 32343 -
REGISTERED AGENT ADDRESS CHANGED 1999-01-20 564 E. BRICKYARD RD, MIDWAY, FL 32343 -
REINSTATEMENT 1996-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 SMITH, CHARLIE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000662451 LAPSED 13-148-1A LEON 2014-04-03 2019-05-29 $60,177.36 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399
J03900007518 INACTIVE WITH A SECOND NOTICE FILED 96-00371-CA DUVAL COUNTY CIR COURT 1996-06-28 2008-09-02 $4451.20 RING POWER CORPORATION, 8050 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256

Documents

Name Date
DEBIT MEMO 2008-05-21
REINSTATEMENT 2008-02-29
ANNUAL REPORT 2005-03-18
REINSTATEMENT 2004-04-16
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306745506 0419700 2003-06-19 SOUTHWOOD COMMUNITY, TALLAHASSEE, FL, 32312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-20
18349548 0419700 1991-07-16 225 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-16
Case Closed 1991-12-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Nr Instances 10
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 20
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 1991-08-27
Abatement Due Date 1991-09-03
Nr Instances 20
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-27
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-27
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-08-27
Abatement Due Date 1991-09-27
Nr Instances 2
Nr Exposed 5
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State