Search icon

CHART 411, INC. - Florida Company Profile

Company Details

Entity Name: CHART 411, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 May 2012 (13 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: N12000004982
FEI/EIN Number 45-5338192

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

Address: 348 11th Ave NE, St. Petersburg, FL, 33701, US
Mail Address: 348 11th Ave NE, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON HOWARD Chairman 348 11th Ave NE, St. Petersburg, FL, 33701
JOHNSTON HOWARD Director 348 11th Ave NE, St. Petersburg, FL, 33701
JOHNSTON LUCINDA L Executive Director 348 11th Ave NE, St. Petersburg, FL, 33701
Hansford Geneva Director 73 W Main Street, Lakeland, GA, 31635
Dixon Christopher R Director 3801 19 Ave S, St Petersburg, FL, 33711
JOHNSTON LUCINDA L Agent 348 11th Ave NE, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000051013 GULF COAST LOCAL PALOOZA EXPIRED 2012-06-04 2017-12-31 - 1201 N. RIVERHILLS DRIVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 348 11th Ave NE, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 348 11th Ave NE, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-04-30 348 11th Ave NE, St. Petersburg, FL 33701 -
AMENDMENT 2012-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State