Search icon

CHARLIE KILO, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE KILO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE KILO, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P01000121805
FEI/EIN Number 800003208

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

Address: 507 W UVALDE ST, ALPINE, TX, 79830
Mail Address: PO BOX 1805, ALPINE, TX, 79831
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER GERALD G Director 1648 TAYLOR RD 427, PORT ORANGE, FL, 32128
HOLTSCLAW JULIE M Agent 9851 55TH AVE N, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 507 W UVALDE ST, ALPINE, TX 79830 -
REGISTERED AGENT NAME CHANGED 2010-04-16 HOLTSCLAW, JULIE M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 9851 55TH AVE N, ST PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 2010-04-16 507 W UVALDE ST, ALPINE, TX 79830 -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2010-12-27
Reg. Agent Change 2010-04-16
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-05-01
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State