Search icon

CHARLES JAMES REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES JAMES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES JAMES REAL ESTATE, 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: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P05000079333
FEI/EIN Number 202931731

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

Address: 431 N Lyra Cir, Juno Beach, FL, 33408, US
Mail Address: 431 N Lyra Cir, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleppe C R Director 431 N Lyra Cir, Juno Beach, FL, 33408
Stuart Zoberg Esq. Agent 2295 NW Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 431 N Lyra Cir, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-05-02 431 N Lyra Cir, Juno Beach, FL 33408 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2295 NW Corporate Blvd, Suite 140, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-08-27 Stuart, Zoberg, Esq. -
AMENDMENT 2010-10-14 - -
AMENDMENT 2005-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-15
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State