Search icon

CHARISMA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CHARISMA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARISMA DESIGNS, 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: 17 Apr 2014 (11 years ago)
Document Number: P14000034645
FEI/EIN Number 46-5636816

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

Address: 20190 Ocean Key DRIVE, Boca Raton, FL, 33498, US
Mail Address: 20190 Ocean Key DRIVE, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ISABEL Director 20190 Ocean Key DRIVE, Boca Raton, FL, 33498
Cohen Jason Director 20190 Ocean Key DRIVE, Boca Raton, FL, 33498
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 20190 Ocean Key DRIVE, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2018-03-26 20190 Ocean Key DRIVE, Boca Raton, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State