Search icon

CHARLES MACK, INC.

Company Details

Entity Name: CHARLES MACK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Document Number: P10000057968
FEI/EIN Number 27-3060682
Address: 759 SW Federal Highway, Suite 103, STUART, FL 34994
Mail Address: 759 SW Federal Highway, Suite 103, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PEAVY, JEFF Agent 759 SW Federal Highway, Suite 103, STUART, FL 34994

Director

Name Role
MACK-CHARLES, INC. Director

President

Name Role
MACK-CHARLES, INC. President

Vice President

Name Role
MACK-CHARLES, INC. Vice President

Secretary

Name Role
MACK-CHARLES, INC. Secretary

Treasurer

Name Role
MACK-CHARLES, INC. Treasurer

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 759 SW Federal Highway, Suite 103, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2017-01-10 759 SW Federal Highway, Suite 103, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 759 SW Federal Highway, Suite 103, STUART, FL 34994 No data

Court Cases

Title Case Number Docket Date Status
CHARLES MACK VS STATE OF FLORIDA 2D2014-0418 2014-01-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-05960 CFANO

Parties

Name CHARLES MACK, INC.
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-17
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-07-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CHARLES MACK
Docket Date 2014-06-24
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of CHARLES MACK
Docket Date 2014-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES MACK
Docket Date 2014-03-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHARLES MACK
Docket Date 2014-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES MACK
Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FEDERICO
Docket Date 2014-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINT COUNSEL FOR APPEAL
Docket Date 2014-02-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINT PD
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-29
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2014-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 13-4237
On Behalf Of CHARLES MACK

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State