Search icon

CHARKE FINANCIAL FREEDOM INC. - Florida Company Profile

Company Details

Entity Name: CHARKE FINANCIAL FREEDOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARKE FINANCIAL FREEDOM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000053862
FEI/EIN Number 45-5590389

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

Address: 11706 Corte Sosegado, SAN DIEGO, CA, 92128, US
Mail Address: 11706 Corte Sosegado, SAN DIEGO, CA, 92128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith David W President 11706 Corte Sosegado, SAN DIEGO, CA, 92128
Smith David W Director 11706 Corte Sosegado, SAN DIEGO, CA, 92128
Smith David W Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068217 REST ANALYTICS EXPIRED 2012-07-09 2017-12-31 - 950 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 11706 Corte Sosegado, SAN DIEGO, CA 92128 -
CHANGE OF MAILING ADDRESS 2016-08-26 11706 Corte Sosegado, SAN DIEGO, CA 92128 -
REGISTERED AGENT NAME CHANGED 2016-08-26 Smith, David Wenzel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-08-26
Domestic Profit 2012-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State