Search icon

CHARANIA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHARANIA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARANIA 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000068825
FEI/EIN Number 043631965

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

Address: 1500 APALACHEE PKWY., TALLAHASSEE, FL, 32301
Mail Address: 1500 APALACHEE PKWY., GOV. SQUARE MALL - GOLD CENTER, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARANIA SALIM Director 1500 APALACHEE PKWY., TALLAHASSEE, FL, 32301
CHARANIA SALIM B Agent 1500 APALACHEE PKWY., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900022 GOLD CENTER EXPIRED 2008-10-16 2013-12-31 - GOVERNOR SQUARE MALL, 1500 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 1500 APALACHEE PKWY., TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2008-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 1500 APALACHEE PKWY., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-10-16 CHARANIA, SALIM B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-10-10 1500 APALACHEE PKWY., TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2006-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000146442 TERMINATED 1000000048636 3695 2211 2007-05-01 2027-05-16 $ 1,736.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J07000092158 TERMINATED 1000000033858 3581 1613 2006-09-15 2027-04-04 $ 6,448.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J06000028329 TERMINATED 1000000022314 3447 51 2006-01-31 2011-02-08 $ 2,022.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
REINSTATEMENT 2009-10-13
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-08-10
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-08-12
Domestic Profit 2004-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State