Search icon

CHART MANAGEMENT, INC.

Company Details

Entity Name: CHART MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000057933
FEI/EIN Number 262780172
Address: 4669 Gulf Blvd, 329, St Pete Beach, FL, 33706, US
Mail Address: 4669 Gulf Blvd, 329, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LARSEN HEATHER J Agent 4669 Gulf Blvd, St Pete Beach, FL, 33706

Vice President

Name Role Address
CHEEK JEFFERY W Vice President 4669 Gulf Blvd, St Pete Beach, FL, 33706

President

Name Role Address
GOODART JAY President 5899 Langholm Drive, Cape Girardeau, MO, 63701

Secretary

Name Role Address
KULESZA AMY Secretary 5899 Langholm Drive, Cape Girardeau, MO, 63701

Treasurer

Name Role Address
LARSEN HEATHER Treasurer 4669 Gulf Blvd, St Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011194 FREEBIRDACCEPTANCE.COM EXPIRED 2016-01-30 2021-12-31 No data 873 HULL RD STE 10, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4669 Gulf Blvd, 329, St Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2023-01-23 4669 Gulf Blvd, 329, St Pete Beach, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4669 Gulf Blvd, 329, St Pete Beach, FL 33706 No data
NAME CHANGE AMENDMENT 2020-06-30 CHART MANAGEMENT, INC. No data
REGISTERED AGENT NAME CHANGED 2013-02-04 LARSEN, HEATHER J No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State