Search icon

CHARLOTTE HARBOR BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE HARBOR BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLOTTE HARBOR BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: P01000009137
FEI/EIN Number 651080494

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

Mail Address: 382 NE 191st St, Miami, FL, 33179-3899, US
Address: 99 SE Mizner Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEIDER ANDREW I President 99 SE Mizner Blvd, Boca Raton, FL, 33432
SNEIDER ANDREW I Agent 99 SE Mizner Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 99 SE Mizner Blvd, Apt. 713, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 99 SE Mizner Blvd, Apt. 713, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 99 SE Mizner Blvd, Apt. 713, Boca Raton, FL 33432 -
REINSTATEMENT 2014-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2002-04-02 SNEIDER, ANDREW I -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State