Search icon

CHARTER COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER COLLECTIONS, INC. 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: 06 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000073589
FEI/EIN Number 263118230

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

Address: 304 INDIAN TRACE, UNIT 446, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, UNIT 446, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA JASON President 626 SPINNAKER, WESTON, FL, 33326
VENTURA JASON Vice President 626 SPINNAKER, WESTON, FL, 33326
VENTURA JASON Secretary 626 SPINNAKER, WESTON, FL, 33326
VENTURA JASON Treasurer 626 SPINNAKER, WESTON, FL, 33326
VENTURA JASON Director 626 SPINNAKER, WESTON, FL, 33326
VENTURA JASON Agent 626 SPINNAKER, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08296700020 CHARTERCOLLECTS.COM EXPIRED 2008-10-22 2013-12-31 - 10001 NW 50TH STREET STE 103B, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 304 INDIAN TRACE, UNIT 446, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2011-04-17 304 INDIAN TRACE, UNIT 446, WESTON, FL 33326 -
AMENDMENT 2009-05-18 - -

Documents

Name Date
Off/Dir Resignation 2013-12-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-01-13
Amendment 2009-05-18
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State