Search icon

CHARTER FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER FINANCIAL, 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000070785
FEI/EIN Number 593660495

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

Address: 1216 BELL DRIVE, CLEARWATER, FL, 33764
Mail Address: 2921 SUMMIT DRIVE, ESCONDIDO, CA, 92025
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH EDWARD E Director 2921 SUMMIT DR, ESCONDIDO, CA, 92025
KATHY MARSH Chief Financial Officer 2921 SUMMIT DRIVE, ESCONDIDO, CA, 92025
FINLEY MYRON G Agent 1216 BELL DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1216 BELL DRIVE, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1216 BELL DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2006-03-24 1216 BELL DRIVE, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2005-01-31 FINLEY, MYRON G -

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State