Search icon

CHARLIE'S BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S BAR & GRILL, 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 28 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (10 months ago)
Document Number: P01000019820
FEI/EIN Number 593707739

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

Address: 21454 SE 19 HWY, OLD TOWN, FL, 32680
Mail Address: 21454 SE 19 HWY, OLD TOWN, FL, 32680
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGS WANDA Director 1341 NE 796 ST, OLD TOWN, FL, 32680
Beach FRANK Secretary 21454 SE 19 HWY, OLD TOWN, FL, 32680
HIGGS WANDA Agent 1341 NE 796 ST, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 21454 SE 19 HWY, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2005-08-03 21454 SE 19 HWY, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 1341 NE 796 ST, OLD TOWN, FL 32680 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State