Search icon

THE CHARTERHOUSE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE CHARTERHOUSE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHARTERHOUSE GROUP CORP. 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P01000095673
FEI/EIN Number 205920452

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

Address: 2218 US19N, HOLIDAY, FL, 34691
Mail Address: 2218 US19N, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSH LINDA A President 427 KNOLLWOOD RD, TARPON SPRINGS, FL, 34688
Murphy N W Exec 850 E.Lime st, Tarpon Springs, FL, 34688
Murphy N W Agent 850 E. Lime st., TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008035 LYNCOR INVESTMENT CORP EXPIRED 2014-01-23 2019-12-31 - 850 E. LIME ST, SUIT # 2046, TARPON SPRINGS, FL, 34688
G12000054579 STP RENTALS EXPIRED 2012-06-07 2017-12-31 - 2218 US19, HOLIDAY, FL, 34691
G09000131056 SHORT TERM PROPERTY RENTAL (STPR) EXPIRED 2009-07-06 2014-12-31 - PO BOX 2046, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 Murphy, N W -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 850 E. Lime st., #2046, TARPON SPRINGS, FL 34688 -
REINSTATEMENT 2012-02-22 - -
PENDING REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-22 2218 US19N, HOLIDAY, FL 34691 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 2218 US19N, HOLIDAY, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-21
Off/Dir Resignation 2012-05-21
REINSTATEMENT 2012-02-22
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-09
Amendment and Name Change 2006-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State