Entity Name: | CHARLIE BROWN'S HAULING & DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLIE BROWN'S HAULING & DEMOLITION, 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: | 15 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | P04000155356 |
FEI/EIN Number |
201874672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37445 ORANGE ROW LN, Dade City, FL, 33525, US |
Mail Address: | P. O. BOX 1178, DADE CITY, FL, 33526, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHARLIE W | President | 37445 ORANGE ROW LANE, DADE CITY, FL, 33525 |
BROWN CHARLIE W | Director | 37445 ORANGE ROW LANE, DADE CITY, FL, 33525 |
BROWN CHARLIE W | Agent | 37445 ORANGE ROW LANE, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 37445 ORANGE ROW LN, Dade City, FL 33525 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-12-28 | CHARLIE BROWN'S HAULING & DEMOLITION, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-04-16 | 37445 ORANGE ROW LN, Dade City, FL 33525 | - |
AMENDMENT | 2004-12-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000144921 | TERMINATED | 1000000983300 | PASCO | 2024-03-06 | 2034-03-13 | $ 615.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000275067 | TERMINATED | 1000000924559 | PASCO | 2022-05-31 | 2032-06-08 | $ 1,231.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000186649 | ACTIVE | 252018CA000500 | HARDEE CO | 2019-07-08 | 2025-03-30 | $54,265.84 | FLORIDA SALES & RENTALS INC, 374 S. ATLANTIC AVE, SUITE D, ORMOND BEACH, FLORIDA 32176 |
J13000549452 | TERMINATED | 1000000478128 | PASCO | 2013-02-27 | 2023-03-06 | $ 471.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000689995 | TERMINATED | 1000000346840 | PASCO | 2012-10-11 | 2022-10-17 | $ 668.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000251453 | LAPSED | 08-CA-7855-ES/B | PASCO CIR. CIV. | 2008-12-10 | 2014-02-09 | $29,205.48 | FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216 |
J08900019706 | LAPSED | 2007-CA-4163 | PASCO CIR CRT CIV DIV | 2008-09-19 | 2013-10-24 | $25915.67 | CATERPILLAR ACCESSACCOUNT CORPORATION, C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State