Entity Name: | CHARMED COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARMED COAST, 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: | 30 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2024 (10 months ago) |
Document Number: | P15000029261 |
FEI/EIN Number |
47-4716297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8668 NAVARRE PKWY, NAVARRE, FL, 32566, US |
Mail Address: | 8668 NAVARRE PKWY, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES JANICE | President | 1970 E. OSCEOLA PKWY, KISSIMMEE, FL, 34743 |
CECERE ERIC G | Agent | 10048 COUNTRY BROOK ROAD, BOCA RATON, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-17 | 8668 NAVARRE PKWY, STE #127, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2024-06-17 | 8668 NAVARRE PKWY, STE #127, NAVARRE, FL 32566 | - |
Name | Date |
---|---|
Amendment | 2024-06-17 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State