Search icon

CHAREE ELECTRIC, INC.

Company Details

Entity Name: CHAREE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P07000115323
FEI/EIN Number 261276650
Address: 3090 NW 2nd Ave, BOCA RATON, FL, 33431, US
Mail Address: 10021 Lexington Circle N, Boynton Beach, FL, 33436, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOWITT STUART Agent 3333 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309

President

Name Role Address
APAULAZA JOSE President 10021 Lexington Circle N, Boynton Beach, FL, 33436

Vice President

Name Role Address
APAULAZA JOSE Vice President 10021 Lexington Circle N, Boynton Beach, FL, 33436

Secretary

Name Role Address
APAULAZA JOSE Secretary 10021 Lexington Circle N, Boynton Beach, FL, 33436

Treasurer

Name Role Address
LOURDES APAULAZA Treasurer 10021 Lexington Circle N, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 3090 NW 2nd Ave, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-06-12 3090 NW 2nd Ave, BOCA RATON, FL 33431 No data
AMENDMENT 2012-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-19 HOWITT, STUART No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 3333 W COMMERCIAL BLVD, STE 110, FT LAUDERDALE, FL 33309 No data
AMENDMENT 2008-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State