Search icon

CASINO CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: CASINO CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASINO CHARTERS, 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 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000103643
FEI/EIN Number 010612111

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

Mail Address: PO BOX 19888, JACKSONVILLE, FL, 32245
Address: 2120 CORPORATE SQUARE BLVD., SUITE 30, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATRIGHT WILLIAM G President 2120 CORPORATE SQ. BLVD. #30, JACKSONVILLE, FL, 32216
BOATRIGHT WILLIAM G Director 2120 CORPORATE SQ. BLVD. #30, JACKSONVILLE, FL, 32216
BOATRIGHT WILLIAM G Agent 2120 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-29 2120 CORPORATE SQUARE BLVD., SUITE 30, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2120 CORPORATE SQUARE BLVD., SUITE #30, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2005-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-21 2120 CORPORATE SQUARE BLVD., SUITE 30, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000962937 TERMINATED 1000000504780 DUVAL 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000878374 TERMINATED 1000000361032 DUVAL 2012-11-19 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000338940 TERMINATED 1000000265559 DUVAL 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-08
REINSTATEMENT 2005-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State