Search icon

PERSONALIZED FRAMES, INC. - Florida Company Profile

Company Details

Entity Name: PERSONALIZED FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONALIZED FRAMES, 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: 31 Dec 1986 (38 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: J50785
FEI/EIN Number 592768440

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

Address: 308 E. KENNEDY BLVD, EATONVILLE, FL, 32751, US
Mail Address: 308 E. KENNEDY BLVD, P. O. BOX 2555, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLTON BEVERLY J Director 344 E. 13TH ST., APOPKA, FL, 32703
CHARLTON BEVERLY J Secretary 344 E. 13TH ST., APOPKA, FL, 32703
CHARLTON SAMUEL Agent 344 E 13TH ST, APOPKA, FL, 32703
CHARLTON, SAMUEL Director 344 E 13TH ST., APOPKA, FL, 32703
CHARLTON, SAMUEL President 344 E 13TH ST., APOPKA, FL, 32703
CHARLTON, ISAIAH C., JR. Director 1865 PATTERSON AVE., ORLANDO, FL, 32811
CHARLTON, ISAIAH C., JR. Treasurer 1865 PATTERSON AVE., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 308 E. KENNEDY BLVD, EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2011-01-07 308 E. KENNEDY BLVD, EATONVILLE, FL 32751 -
REGISTERED AGENT NAME CHANGED 1994-06-24 CHARLTON, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1994-06-24 344 E 13TH ST, APOPKA, FL 32703 -
REINSTATEMENT 1989-11-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State