Entity Name: | CHARLIE'S AUTO CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLIE'S AUTO CARE 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 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | P13000091370 |
FEI/EIN Number |
842212097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14121 C.R. 455, CLERMONT, FL, 34711, US |
Mail Address: | 14121 C.R. 455, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEELE LORETTA L | President | 17040 FLORENCE VIEW DR, MONTVERDE, FL, 34756 |
STEELE WILLIAM T | Vice President | 17040 FLORENCE VIEW DR, MONTVERDE, FL, 34756 |
STEELE LORETTA L | Agent | 17040 FLORENCE VIEW DR, MONTVERDE, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-13 | 17040 FLORENCE VIEW DR, MONTVERDE, FL 34756 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-13 | STEELE, LORETTA L | - |
AMENDMENT | 2019-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 14121 C.R. 455, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-08 | 14121 C.R. 455, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000016509 | ACTIVE | 1000000975495 | LAKE | 2023-12-22 | 2043-12-27 | $ 1,737.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
J21000500425 | TERMINATED | 1000000903088 | LAKE | 2021-09-27 | 2041-09-29 | $ 3,583.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J15000195384 | TERMINATED | 1000000652066 | LAKE | 2015-01-26 | 2035-02-05 | $ 3,838.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000196697 | TERMINATED | 1000000652541 | LAKE | 2015-01-26 | 2035-02-05 | $ 3,666.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-13 |
ANNUAL REPORT | 2020-06-27 |
Amendment | 2019-06-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6957987304 | 2020-04-30 | 0491 | PPP | 14121 COUNTY ROAD 455, CLERMONT, FL, 34711-9227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State