Entity Name: | CHARTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000046009 |
FEI/EIN Number | 208858732 |
Address: | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL, 34652 |
Mail Address: | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARTON MIKE T | Agent | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
CHARTON MIKE T | President | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-11 | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-11 | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-11 | 3542 CAMBRIDGE ST., NEW PORT RICHEY, FL 34652 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001117267 | LAPSED | 51-2011-CC-4424-WS | PASCO COUNTY | 2013-02-02 | 2018-06-17 | $14,143.88 | AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-11 |
ANNUAL REPORT | 2008-04-24 |
Domestic Profit | 2007-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State