Search icon

CHARMIG, INC.

Company Details

Entity Name: CHARMIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000066989
FEI/EIN Number 010664957
Address: 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703
Mail Address: PTY 35520, PO BOX 025207, MIAMI, FL, 33102
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKTON MIGDALIA B Agent 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703

President

Name Role Address
STOCKTON MIGDALIA B President 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703

Chairman

Name Role Address
STOCKTON MIGDALIA B Chairman 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703

Vice President

Name Role Address
STOCKTON CHARLES Vice President 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703

Treasurer

Name Role Address
FISHER MICHELE Treasurer 2215 WEKIVA VILLAGE LANE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 2215 WEKIVA VILLAGE LANE, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 2215 WEKIVA VILLAGE LANE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 2215 WEKIVA VILLAGE LANE, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-03
Domestic Profit 2001-07-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State