Entity Name: | CHARIOTSFOURCHARITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000050372 |
FEI/EIN Number | 454344484 |
Address: | 1850 NW 15 Avenue, Pompano Beach, FL, 33069, US |
Mail Address: | 1850 NW 15 Avenue, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Myrna | Agent | 1850 NW 15 Avenue, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JANOSIK JOSEPH A | President | 703 SW 74TH AVE, NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
JANOSIK DAWN | Vice President | 703 SW 74TH AVE., NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 1850 NW 15 Avenue, Suite 210, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 1850 NW 15 Avenue, Suite 210, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Dixon, Myrna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 1850 NW 15 Avenue, Suite 210, Pompano Beach, FL 33069 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
Domestic Profit | 2011-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State