Entity Name: | CHART ALL CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHART ALL CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | K96788 |
FEI/EIN Number |
65-0129722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 N.W. 41 Terrace, Coconut Creek, FL, 33066, US |
Mail Address: | 2221 N.W. 41 Terrace, Coconut Creek, FL, 33088, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly James JJr. | Agent | 2221 N.W. 41 Terrace, Coconut Creek, FL, 33066 |
KELLY, JAMES J. JR | President | 2221 N.W. 41 Terrace, Coconut Creek, FL, 33088 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 2221 N.W. 41 Terrace, Coconut Creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 2221 N.W. 41 Terrace, Coconut Creek, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 2221 N.W. 41 Terrace, Coconut Creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Kelly, James Joseph, Jr. | - |
PENDING REINSTATEMENT | 2013-04-19 | - | - |
REINSTATEMENT | 2013-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State