Entity Name: | CK CHAR, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | P11000001591 |
FEI/EIN Number | 274502883 |
Address: | 18865 SR 54, Lutz, FL, 33558, US |
Mail Address: | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLTON KIRK | Agent | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
CHARLTON KIRK | President | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
CHARLTON KIRK | Secretary | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
CHARLTON CATHY | Treasurer | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
CHARLTON CATHY | Vice President | 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000023011 | THE UPS STORE 6434 | ACTIVE | 2023-02-17 | 2028-12-31 | No data | 18865 SR 54, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 18865 SR 54, Lutz, FL 33558 | No data |
REINSTATEMENT | 2013-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State