Search icon

THE CHARLES & CHASE GROUP, INC.

Company Details

Entity Name: THE CHARLES & CHASE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2004 (20 years ago)
Document Number: P04000119812
FEI/EIN Number 201571548
Address: 4380 Independence Ct, SARASOTA, FL, 34234, US
Mail Address: 4380 Independence Ct, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ZOLTKO THADDEUS J Agent 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Treasurer

Name Role Address
ZOLTKO THADDEUS J Treasurer 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Director

Name Role Address
RANNEY JASON T Director 4380 INDEPENDENCE CT, SARASOTA, FL, 34234
ZOLTKO THADDEUS J Director 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Vice President

Name Role Address
RANNEY JASON T Vice President 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

President

Name Role Address
RANNEY JASON T President 4380 INDEPENDENCE CT, SARASOTA, FL, 34234
ZOLTKO THADDEUS J President 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Secretary

Name Role Address
RANNEY JASON T Secretary 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08262900332 J.T. ROOFWORKS & GENERAL CONSTRUCTION EXPIRED 2008-09-18 2013-12-31 No data 399 INTERSTATE BLVD, SARASOTA, FL, 34240
G08262900329 PERFORMANCE ELECTRICAL SERVICES ACTIVE 2008-09-18 2028-12-31 No data 4380 INDEPENDENCE CT, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000416395. CONVERSION NUMBER 100000258871
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4380 INDEPENDENCE CT, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 4380 Independence Ct, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2020-09-15 4380 Independence Ct, SARASOTA, FL 34234 No data
AMENDMENT 2004-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State