Search icon

CAST AWAY CHARTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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