Search icon

CHARLIE'S SWEET SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S SWEET SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S SWEET SHOP, 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000003699
FEI/EIN Number 271657179

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

Address: 3635 Seaside Drive, KEY WEST, FL, 33040, US
Mail Address: 3635 Seaside Drive, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN CHARLOTTE E President 3635 Seaside Drive, KEY WEST, FL, 33040
CHRISTENSEN CHARLOTTE E Agent 3635 Seaside Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 3635 Seaside Drive, #410, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-02-17 3635 Seaside Drive, #410, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 3635 Seaside Drive, #410, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2016-05-08 CHRISTENSEN, CHARLOTTE E -
REINSTATEMENT 2016-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-05-08
ANNUAL REPORT 2011-03-31
Domestic Profit 2010-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State