Search icon

CHARLENE MIRE INS., INC. - Florida Company Profile

Company Details

Entity Name: CHARLENE MIRE INS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLENE MIRE INS., 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: 21 Jul 2006 (19 years ago)
Document Number: P06000096073
FEI/EIN Number 205272676

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

Address: 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428
Mail Address: 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRE CHARLENE President 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428
MIRE CHARLENE Vice President 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428
MIRE GEORGE H Treasurer 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428
MIRE CHARLENE Agent 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028515 CHARLENE MIRE INSURANCE INC. DBA MIRE CONSULTING EXPIRED 2013-03-22 2018-12-31 - 4955 N SANDY PATH, CRYSTAL RIVER, FL, 34428

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State