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 |
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 |
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 |
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. | - |
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 |
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