Entity Name: | CHARLOTTE FIGHT CANCER, 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: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000004001 |
FEI/EIN Number |
46-5501958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6711 NW 6th Street, Margate, FL, 33063, US |
Mail Address: | P. O. Box 771672, Coral Springs, FL, 33077, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER PERTRISHER | President | 6711 NW 6th Street, Margate, FL, 33063 |
CARTER PERTRISHER | Chief Executive Officer | 6711 NW 6th Street, Margate, FL, 33063 |
REINISH DEBBIE | Secretary | 7117 NW 73rd Street, Tamarac, FL, 33321 |
BROWN TARTARUS | Assistant Treasurer | 4808 S Hemingway Circle, MARGATE, FL, 33073 |
JOHNSON LAYUNA | Treasurer | 7117 NW 73RD ST, TAMARAC, FL, 33321 |
BROWN TARTARUS | Agent | 4808 S Hemingway Circle, MARGATE, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6711 NW 6th Street, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | BROWN, TARTARUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 4808 S Hemingway Circle, MARGATE, FL 33073 | - |
REINSTATEMENT | 2015-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-15 | 6711 NW 6th Street, Margate, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-23 |
REINSTATEMENT | 2015-10-15 |
Domestic Non-Profit | 2014-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State