Search icon

CHARMI CORPORATION INC - Florida Company Profile

Company Details

Entity Name: CHARMI CORPORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARMI CORPORATION 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: 30 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2012 (13 years ago)
Document Number: P12000009849
FEI/EIN Number 45-4392334

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

Address: 323 S. YOUNGE ST, ORMOND BEACH, FL, 32174
Mail Address: 323 S. YOUNGE ST, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANKUR Managing Member 311 RIVERSIDE DRIVE, DAYTONA BEACH, FL, 32117
PATEL ANKUR Agent 311 RIVERSIDE DRIVE, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011871 MOMMA'S MARKET EXPIRED 2012-02-03 2017-12-31 - 232 S. YONGE ST, ORMOND BEACH, FL, 32174
G12000011599 MOMMA'S MARKET EXPIRED 2012-02-02 2017-12-31 - 323 S. YONG ST., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 311 RIVERSIDE DRIVE, 120, DAYTONA BEACH, FL 32117 -
AMENDMENT 2012-11-01 - -
REGISTERED AGENT NAME CHANGED 2012-11-01 PATEL, ANKUR -
AMENDMENT 2012-07-25 - -
AMENDMENT 2012-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129201 ACTIVE 1000000861777 VOLUSIA 2020-02-24 2040-02-26 $ 201,332.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491308501 2021-02-20 0491 PPP 323 S Yonge St, Ormond Beach, FL, 32174-6241
Loan Status Date 2022-10-23
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13222
Loan Approval Amount (current) 13222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-6241
Project Congressional District FL-06
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State