Search icon

MISS KAYLA CHARTERS, INC.

Company Details

Entity Name: MISS KAYLA CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000077900
FEI/EIN Number 205033581
Address: 1820 ASH ST, FERNANDINA BEACH, FL, 32034
Mail Address: 1820 ASH ST, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS DONALD ROBERT Agent 1405 PARK AVENUE, FERNANDINA BEACH, FL, 32034

President

Name Role Address
EDWARDS CHARLES K President 1820 ASH ST, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
EDWARDS CHARLES K Treasurer 1820 ASH ST, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
EDWARDS CHARLES K Director 1820 ASH ST, FERNANDINA BEACH, FL, 32034
SKIPPER-EDWARDS JULIE M Director 1820 ASH ST, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
SKIPPER-EDWARDS JULIE M Vice President 1820 ASH ST, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
SKIPPER-EDWARDS JULIE M Secretary 1820 ASH ST, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1820 ASH ST, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2012-04-23 1820 ASH ST, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State