Entity Name: | E CHARTERS S/F, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E CHARTERS S/F, 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: | 29 Oct 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000104959 |
FEI/EIN Number |
650532757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 LAKE SHORE # 204, UNIT 204, LAKE PARK, FL, 33403, UN |
Mail Address: | 22521 BUCCANEER LAGOON ST., UNIT 204, FT. MYERS BEACH, FL, 33931, UN |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL ERNIE DSR. | President | 22521 BUCCANEER LAGOON ST., FT. MYERS BEACH, FL, 33931 |
STEWART JAMES M | Agent | 1211 THE PLAZA, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 1060 LAKE SHORE # 204, UNIT 204, LAKE PARK, FL 33403 UN | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 1060 LAKE SHORE # 204, UNIT 204, LAKE PARK, FL 33403 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-09 |
REINSTATEMENT | 2011-05-10 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-07-09 |
ANNUAL REPORT | 2002-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State