Search icon

CHARISMA COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: CHARISMA COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARISMA COLLECTION, 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L98957
FEI/EIN Number 650221066

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

Address: 2862 PERSHING STREET, HOLLYWOOD, FL, 33020
Mail Address: 2862 PERSHING STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL-DAVIS, ELAINE President 2862 PERSHING STREET, HOLLYWOOD, FL, 33020
MCCLAIRE, MARIE M. Agent 1470 S.W 18TH AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035682 JESSICA SIDNEY A COLLECTION EXPIRED 2010-04-22 2015-12-31 - 2862 PERSHING STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 1470 S.W 18TH AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-25 2862 PERSHING STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-07-25 2862 PERSHING STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1992-07-15 MCCLAIRE, MARIE M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580376 LAPSED 12-CA-6100 BROWARD COUNTY CIRCUIT COURT 2012-07-12 2017-09-07 $385,957.24 BANK OF AMERICA, N.A., ONE BRYANT PARK, 3RD FLOOR, NEW YORK, NY 10036
J11000469978 ACTIVE 1000000223045 BROWARD 2011-07-12 2031-08-03 $ 13,254.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000470034 LAPSED 1000000223051 BROWARD 2011-07-12 2021-08-03 $ 455.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000232384 LAPSED 09-4693613 BROWARD COUNTY COURT 2011-03-25 2016-04-18 $1,481.265.53 WILSON HOLLYWOOD SHOWROOM, LLC., 875 N. MICHIGAN AVE., 41ST FL., CHICAGO, IL 60611
J11000180260 ACTIVE 1000000208692 BROWARD 2011-03-18 2031-03-23 $ 9,309.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State