Search icon

CHARLIE DEAN TOWERS II, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE DEAN TOWERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE DEAN TOWERS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P10000072233
FEI/EIN Number 900604911

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

Mail Address: 17602 Bantry Place, Odessa, FL, 33556, US
Address: 17602 Bantry Place, Odessaa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN CHARLES S President 17602 Bantry Place, Odessa, FL, 33556
DEAN CHARLES S Director 17602 Bantry Place, Odessa, FL, 33556
DEAN CHARLES S Agent 17602 Bantry Place, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
REGISTERED AGENT NAME CHANGED 2023-11-14 DEAN, CHARLES SJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 17602 Bantry Place, Odessaa, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-05-01 17602 Bantry Place, Odessaa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 17602 Bantry Place, Odessa, FL 33556 -

Court Cases

Title Case Number Docket Date Status
CHARLIE DEAN TOWERS, II, INC., AS AGENT FOR OWNERS EVAN MERRITT AND TONYA MERRITT VS ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA, NAT, LLC, AND CYNTHIA DENNIS AS AGENT FOR OWNERS HENRY GOODWIN, SR., ET AL. 5D2016-4290 2016-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2016-CA-85

Parties

Name CHARLIE DEAN TOWERS II, INC.
Role Petitioner
Status Active
Representations Christopher V. Carlyle
Name TONYA MERRITT
Role Petitioner
Status Active
Name EVAN MERRITT
Role Petitioner
Status Active
Name HENRY GOODWIN, SR.
Role Respondent
Status Active
Name NAT, LLC
Role Respondent
Status Active
Name ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA
Role Respondent
Status Active
Representations James Edward Wade, III, Mary Doty Solik, GEORGE G. ANGELIADIS
Name CYNTHIA DENNIS
Role Respondent
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER
On Behalf Of ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER
On Behalf Of ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA
Docket Date 2016-12-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/16/16
On Behalf Of CHARLIE DEAN TOWERS, II, INC.
Docket Date 2016-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/16/16
On Behalf Of CHARLIE DEAN TOWERS, II, INC.
Docket Date 2017-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-01-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHARLIE DEAN TOWERS, II, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State