Entity Name: | CAST AWAY CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAST AWAY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | P02000054801 |
FEI/EIN Number |
020606365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5523 41st Ave. E., BRADENTON, FL, 34208, US |
Mail Address: | 5523 41st AVE EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART THOMAS J | Director | 5523 41st AVE EAST, BRADENTON, FL, 34208 |
STEWART THOMAS J | Agent | 5523 41st AVE EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5523 41st Ave. E., BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5523 41st Ave. E., BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5523 41st AVE EAST, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2015-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | STEWART, THOMAS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-07-25 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-16 |
REINSTATEMENT | 2015-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State