Search icon

CHARLIES TRANSFER DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIES TRANSFER DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIES TRANSFER DISTRIBUTOR, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000033950
FEI/EIN Number 272386479

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

Address: 2347 WARWICK DRIVE, CLEARWATER, FL, 33763, US
Mail Address: 2347 WARWICK DRIVE, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN CHARLES T President 2347 WARWICK DRIVE, CLEARWATER, FL, 33763
MORGAN CHARLES T Director 2347 WARWICK DRIVE, CLEARWATER, FL, 33763
STROHAUER,MANNION & SON, P.A. Agent 1150 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-14 STROHAUER,MANNION & SON, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State