Search icon

CHARUVIL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHARUVIL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARUVIL REALTY, 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: 21 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: P04000094750
FEI/EIN Number 550874526

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

Address: 2251 NW 29TH COURT, OAKLAND PARK, FL, 33311, US
Mail Address: 2251 NW 29TH COURT, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNIE MATHEW, MATHEW BYPASS TRUS Treasurer 2251 NW 29TH CT, OAKLAND PARK, FL, 33311
Philip Shirly Director 2251 NW 29th Ct, Oakland Park, FL, 33311
MATHEW Annie Director 2251 NW 29th Ct, Oakland Park, FL, 33311
Mathew Annie Agent 2251 NW 29th Ct, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-11 - -
AMENDMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2251 NW 29th Ct, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Mathew, Annie -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616013 TERMINATED 1000000760984 BROWARD 2017-10-26 2037-11-02 $ 9,948.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amendment 2023-09-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State