Search icon

TOP GUN CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: TOP GUN CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP GUN 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: 03 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2007 (18 years ago)
Document Number: P04000071555
FEI/EIN Number 201292682

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

Address: 4000 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Mail Address: 5831 S.W. 83RD ST., SOUTH MIAMI, FL, 33143
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DENISE G Vice President 5831 S.W. 83RD ST., SOUTH MIAMI, FL, 33143
MARTINEZ LEONEL J Agent 5831 SW 83RD ST, MIAMI, FL, 33143
MARTINEZ LEONEL J President 5831 S.W. 83RD ST., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 4000 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2007-09-19 4000 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
AMENDMENT 2007-05-02 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 MARTINEZ, LEONEL JR -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 5831 SW 83RD ST, MIAMI, FL 33143 -
AMENDMENT 2004-05-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State