Search icon

CHARETTE INTERNATIONAL ARCHITECTURE INC. - Florida Company Profile

Company Details

Entity Name: CHARETTE INTERNATIONAL ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARETTE INTERNATIONAL ARCHITECTURE 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: 08 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: P11000104671
FEI/EIN Number 45-4003672

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

Address: 551 NW 77TH ST SUITE 107, BOCA RATON, FL, 33487, US
Mail Address: 551 NW 77TH ST SUITE 107, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARETTE PAUL President 633 se hidden river dr, port st lucie, FL, 34983
HUNLEY MARK Vice President 5611 NW 48TH WAY, TAMARAC, FL, 33319
CHARETTE PAUL Agent 551 NW 77TH ST SUITE 107, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 551 NW 77TH ST SUITE 107, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-11-19 551 NW 77TH ST SUITE 107, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 551 NW 77TH ST SUITE 107, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
Amendment 2024-11-19
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484947308 2020-04-30 0455 PPP 2528 38TH AVE N, HOLLYWOOD, FL, 33021
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24991
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State