Search icon

JOSEPH CHARLERY ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: JOSEPH CHARLERY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH CHARLERY ENTERPRISES, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000085328
FEI/EIN Number 710898097

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

Address: 770 12TH ST SE, NAPLES, FL, 34117
Mail Address: 770 12TH ST SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLERY JOSEPH President 770 12TH ST SE, NAPLES, FL, 34117
CHARLERY JOSEPH M Agent 770 12TH ST SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 770 12TH ST SE, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 770 12TH ST SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2006-10-05 770 12TH ST SE, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-31 CHARLERY, JOSEPH M -
CANCEL ADM DISS/REV 2005-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000591197 TERMINATED 1000000098223 4421 2538 2009-01-21 2029-02-11 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000667096 ACTIVE 1000000098223 4421 2538 2009-01-21 2029-02-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2007-12-19
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-01-31
REINSTATEMENT 2003-11-14
Domestic Profit 2002-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State