Search icon

CHAR-DEN WORLDWIDE, INC.

Company Details

Entity Name: CHAR-DEN WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: P08000041167
FEI/EIN Number 262477666
Address: 3940 Trump Pl, ZEPHYRHILLS, FL, 33542, US
Mail Address: 3940 Trump Pl, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KUTZAN DENNIS Agent 1246 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543

President

Name Role Address
KUTZAN DENNIS President 3940 TRUMP PL, ZEPHYRHILLS, FL, 33542

Vice President

Name Role Address
KUTZAN CHARLENE Vice President 3940 TRUMP PL, ZEPHYRHILLS, FL, 33542

Manager

Name Role Address
SVOBODA BRIAN Manager 7331 PULTENEY DR, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002026 BACKYARD POOL SUPPLIES ACTIVE 2023-01-04 2028-12-31 No data 1246 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543
G12000050853 A-QUALITY POOL SERVICE ACTIVE 2012-06-04 2027-12-31 No data 1246 HIGHWOOD PL., WESLEY CHAPEL, FL, 33543
G11000057203 BACKYARD POOL SUPPLIES EXPIRED 2011-06-09 2016-12-31 No data 1246 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543
G09000152998 FIRST CLASS POOL SERVICE EXPIRED 2009-09-08 2014-12-31 No data 1246 HIGHWOOD PL, WESLEY CHAPEL, FL, 33543
G09084900380 OASIS IMAGING EXPIRED 2009-03-25 2014-12-31 No data 1246 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3940 Trump Pl, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2023-01-30 3940 Trump Pl, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2012-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State