CHARLESDALE ASSOCIATES, INC. - Florida Company Profile

Entity Name: | CHARLESDALE ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLESDALE ASSOCIATES, 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: | 09 Mar 1990 (35 years ago) |
Document Number: | L56215 |
FEI/EIN Number |
593010982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 MASON AVENUE, HOLLY HILL, FL, 32117, US |
Mail Address: | PO BOX 148, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG ROBERT A | President | PO BOX 148, FLAGLER BEACH, FL, 32136 |
GOLDBERG Suzanne M | Secretary | PO BOX 148, FLAGLER BEACH, FL, 32136 |
Goldberg Paul E | Vice President | 134 Mason Ave, Holly Hill, FL, 32117 |
GOLDBERG ROBERT A | Agent | 134 MASON AVENUE, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000066726 | AAMCO TOTAL CAR CARE | ACTIVE | 2024-05-24 | 2029-12-31 | - | PO BOX 148, FLAGLER BEACH, FL, 32136 |
G14000051739 | AAMCO TRANSMISSIONS AND TOTAL CAR CARE | EXPIRED | 2014-05-28 | 2019-12-31 | - | PO BOX 148, FLAGLER BEACH, FL, 32136 |
G12000018197 | AAMCO OF DAYTONA | EXPIRED | 2012-02-22 | 2017-12-31 | - | PO BOX 148, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-08 | 134 MASON AVENUE, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 134 MASON AVENUE, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | GOLDBERG, ROBERT A | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-26 | 134 MASON AVENUE, HOLLY HILL, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000215284 | TERMINATED | 1000000103577 | 6306 3151 | 2008-12-22 | 2029-01-22 | $ 3,948.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J06000123633 | TERMINATED | 1000000026521 | 5825 1230 | 2006-05-09 | 2011-06-07 | $ 6,636.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State