Search icon

FL CHARM, INC. - Florida Company Profile

Company Details

Entity Name: FL CHARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL CHARM, 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: 13 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P14000084187
FEI/EIN Number 473392353

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

Address: 1420 Celebration Blvd, Suite 200, CELEBRATION, FL, 34747, US
Mail Address: 1420 Celebration Blvd, Ste 200, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIN MATTHEW President 1420 Celebration Blvd, CELEBRATION, FL, 34747
LaBier Rogan Director 1420 Celebration Blvd, CELEBRATION, FL, 34747
WEIN MATTHEW Agent 1420 Celebration Blvd, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 1420 Celebration Blvd, Suite 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-03-08 1420 Celebration Blvd, Suite 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1420 Celebration Blvd, Ste 200, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-03-18 WEIN, MATTHEW -
NAME CHANGE AMENDMENT 2019-01-14 FL CHARM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
Name Change 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State