Search icon

CHARLIE'S HANGER, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S HANGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S HANGER, 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000021207
FEI/EIN Number 651042902

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

Address: 473 SW 8TH ST, MIAMI, FL, 33130
Mail Address: P.O. BOX 19-1511, MIAMI BEACH, FL, 33119
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE President P.O. BOX 19-511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Secretary P.O. BOX 19-511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Agent 471 SW 8 ST, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 473 SW 8TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2001-09-18 473 SW 8TH ST, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2001-09-18 FERNANDEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2001-09-18 471 SW 8 ST, MIAMI BEACH, FL 33119 -

Documents

Name Date
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-18
Domestic Profit 2000-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State