Search icon

CHARMING CORPORATION

Company Details

Entity Name: CHARMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 2013 (11 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (19 days ago)
Document Number: P13000074039
FEI/EIN Number 38-3808359
Address: 39 Lavender Valley Rd., King City, Ontario L7B OB9 CA
Mail Address: PO Box 16, King City, Ontario L7B 1A4 CA
Place of Formation: FLORIDA

Agent

Name Role Address
ANGULO, ANA M Agent 5975 SUNSET DRIVE, 503, MIAMI, FL 33143

Director

Name Role Address
LOPEZ, CARLOS Director 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA
RODRIGUEZ, JANET Director 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA

President

Name Role Address
LOPEZ, CARLOS President 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA

Secretary

Name Role Address
LOPEZ, CARLOS Secretary 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA

Treasurer

Name Role Address
LOPEZ, CARLOS Treasurer 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA

Vice President

Name Role Address
RODRIGUEZ, JANET Vice President 39 Lavender Valley Rd, King City, Ontario L7B 0B9 CA

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-13 ANGULO, ANA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 39 Lavender Valley Rd., King City, Ontario L7B OB9 CA No data
CHANGE OF MAILING ADDRESS 2016-01-29 39 Lavender Valley Rd., King City, Ontario L7B OB9 CA No data

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-04-22
Amendment 2019-09-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-09-05

Date of last update: 22 Jan 2025

Sources: Florida Department of State