Search icon

CHARLIE'S REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S REPAIRS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000048242
FEI/EIN Number 020645499

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

Address: 8270 SW 149 CT, 206, MIAMI, FL, 33193
Mail Address: 8270 SW 149 CT, 206, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER CHARLES A President 8270 SW 149 CT, UNIT 206, MIAMI, FL, 33193
SCHNEIDER CHARLES A Agent 8270 SW 149 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-05 8270 SW 149 CT, 206, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 8270 SW 149 CT, 206, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2014-05-05 8270 SW 149 CT, 206, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 SCHNEIDER, CHARLES A -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-09
Amendment 2005-04-11
Domestic Profit 2005-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State