Search icon

CHARLIE BROWN'S HAULING & DEMOLITION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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