Search icon

I.F. CHARTER, INC. - Florida Company Profile

Company Details

Entity Name: I.F. CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.F. CHARTER, 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: 26 Oct 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L25741
FEI/EIN Number 592982726

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

Address: P O BOX 60152, 68 DOLPHIN DR, ST PETE, FL, 33784, US
Mail Address: P O BOX 60152, 68 DOLPHIN DR, ST PETE, FL, 33784, US
ZIP code: 33784
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE, J. SCOTT President 8476 MEADOWBROOK DR, LARGO, FL
PAYNE, JEFFREY T. Treasurer 7840 CAUSEWAY BLVD. S., ST. PETERSBURG, FL
PAYNE, JOHN W. Director 68 DOLPHIN DR., TREASURE ISLAND, FL
PAYNE, JEFFREY T. Agent 7840 CAUSEWAY BLVD. S.,, ST. PETERSBURG, FL, 33707
PAYNE, JEFFREY T. Secretary 7840 CAUSEWAY BLVD. S., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1993-07-23 P O BOX 60152, 68 DOLPHIN DR, ST PETE, FL 33784 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-23 P O BOX 60152, 68 DOLPHIN DR, ST PETE, FL 33784 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-28 - -
REGISTERED AGENT NAME CHANGED 1991-02-28 PAYNE, JEFFREY T. -
REGISTERED AGENT ADDRESS CHANGED 1991-02-28 7840 CAUSEWAY BLVD. S.,, ST. PETERSBURG, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State