Search icon

CK CHAR, INC - Florida Company Profile

Company Details

Entity Name: CK CHAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK CHAR, 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: 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

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

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

Key Officers & Management

Name Role Address
CHARLTON CATHY Treasurer 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647
CHARLTON CATHY Vice President 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647
CHARLTON KIRK Agent 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647
CHARLTON KIRK President 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647
CHARLTON KIRK Secretary 10127 QUEENS PARK DRIVE, TAMPA, FL, 33647

Fictitious Names

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 - 18865 SR 54, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 18865 SR 54, Lutz, FL 33558 -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State