Search icon

LAW OFFICE OF SHARLA R. CHARPENTIER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF SHARLA R. CHARPENTIER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF SHARLA R. CHARPENTIER, P.A. 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 17 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2021 (4 years ago)
Document Number: P07000098748
FEI/EIN Number 261085853

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

Address: 12550 BISCAYNE BLVD STE 401, NORTH MIAMI, FL, 33181, US
Mail Address: 11559 Shell Bark Ln, Grand Blanc, MI, 48439, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARPENTIER SHARLA R President 12550 BISCAYNE BLVD, SUITE 401, NORTH MIAMI, FL, 33181
KIM PHILIP Agent 12550 BISCAYNE BLVD STE 401, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-17 - -
CHANGE OF MAILING ADDRESS 2021-02-03 12550 BISCAYNE BLVD STE 401, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 12550 BISCAYNE BLVD STE 401, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-13 12550 BISCAYNE BLVD STE 401, NORTH MIAMI, FL 33181 -
AMENDMENT 2007-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-08-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State