Entity Name: | CHARM-TOUCH UNIFORM EMBROIDERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARM-TOUCH UNIFORM EMBROIDERY, 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: | 02 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | P10000089976 |
FEI/EIN Number |
273968992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 NW 6th Ave, MIAMI, FL, 33150, US |
Mail Address: | PO BOX 381515, MIAMI, FL, 33238 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH CHARMAIN | President | 304 NW 85TH STREET ROAD, MIAMI, FL, 33150 |
JOSEPH JEAN H | Vice President | 304 NW 85TH STREET ROAD, MIAMI, FL, 33150 |
JOSEPH JULIANA J | Secretary | 304 NW 85TH STREET ROAD, MIAMI, FL, 33150 |
JOSEPH DINANA C | Treasurer | 304 NW 85TH STREET ROAD, MIAMI, FL, 33150 |
JOSEPH ALEC J | Assistant Secretary | 304 NW 85TH ST ROAD, MIAMI, FL, 33150 |
JOSEPH CHARMAIN | Agent | 304 NW 85TH STREET ROAD, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | JOSEPH, CHARMAIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 6301 NW 6th Ave, Suite 2, MIAMI, FL 33150 | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 6301 NW 6th Ave, Suite 2, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000413688 | ACTIVE | 1000000628677 | MIAMI-DADE | 2015-03-25 | 2035-04-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000235156 | LAPSED | 1000000649751 | DADE | 2015-01-13 | 2025-02-11 | $ 961.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000874304 | ACTIVE | 1000000628678 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 837.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001812669 | ACTIVE | 1000000559273 | MIAMI-DADE | 2013-12-02 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0089156 |
J13001812685 | LAPSED | 1000000559275 | MIAMI-DADE | 2013-12-02 | 2023-12-26 | $ 1,070.00 | STATE OF FLORIDA0089976 |
J13001812677 | ACTIVE | 1000000559274 | MIAMI-DADE | 2013-12-02 | 2033-12-26 | $ 2,120.08 | STATE OF FLORIDA0089976 |
J14000812791 | ACTIVE | 1000000544947 | MIAMI-DADE | 2013-11-18 | 2034-08-01 | $ 4,660.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State