Search icon

EVENTIDE CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: EVENTIDE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTIDE CHARTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000023044
FEI/EIN Number 81-1897603

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

Address: 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050, US
Mail Address: 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HALL JOE V President 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050
HALL JOE V Treasurer 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050
HALL JOE V Secretary 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050
HALL JOE V Director 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038472 DIVE DUCK KEY EXPIRED 2016-04-15 2021-12-31 - 61 HAWKS CAY BLVD, DUCK KEY, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000363315 TERMINATED 1000000824756 MONROE 2019-04-26 2039-05-22 $ 2,769.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000170892 TERMINATED 1000000815888 MONROE 2019-02-15 2029-03-06 $ 2,144.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-13
Domestic Profit 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State