Search icon

CHARTERED ACCOUNTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CHARTERED ACCOUNTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTERED ACCOUNTANTS, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 19 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2020 (5 years ago)
Document Number: P06000143691
FEI/EIN Number 205886808

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

Address: 885 NE Mulberry Drive, Boca Raton, FL, 33487, US
Mail Address: 885 NE Mulberry Drive, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOREY PHILIP Manager 885 NE Mulberry Drive, Boca Raton, FL, 33487
STOREY V.A. Agent 885 NE Mulberry Drive, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 885 NE Mulberry Drive, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-03-26 885 NE Mulberry Drive, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 885 NE Mulberry Drive, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-10-24 STOREY, V.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-26
Reg. Agent Change 2011-10-24
ANNUAL REPORT 2011-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State