Search icon

CHARLIE'S ROOTING AND PIPE CLEANING, CORP. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S ROOTING AND PIPE CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S ROOTING AND PIPE CLEANING, CORP. 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: P04000014933
FEI/EIN Number 200645066

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

Address: 1830 WERNER DR, ALVA, FL, 33918
Mail Address: P O BOX 3914, FT MYERS, FL, 33918
ZIP code: 33918
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN CHARLES A President P O BOX 3914, FT MYERS, FL, 33918
HICKMAN CHARLES Agent 1830 WERNER DR, ALVA, FL, 33918

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1830 WERNER DR, ALVA, FL 33918 -
REGISTERED AGENT NAME CHANGED 2012-01-10 HICKMAN, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1830 WERNER DR, ALVA, FL 33918 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State