Search icon

CHARACTER ENTERPRISES INC.

Company Details

Entity Name: CHARACTER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Document Number: P16000051939
FEI/EIN Number 81-3114471
Address: 401 N ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 701 SW SARAZEN AVE, Port Saint Lucie, FL, 34953, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHARACTER VALERIE D Agent 701 SW SARAZEN AVE, Port Saint Lucy, FL, 34953

President

Name Role Address
CHARACTER VALERIE D President 701 SW SARAZEN AVE, Port Saint Lucy, FL, 34953

Chief Executive Officer

Name Role Address
jessica Bruner Chief Executive Officer 701 SW SARAZEN AVE, Port Saint Lucie, FL, 34953

Chief Operating Officer

Name Role Address
Mangual Ricardo Chief Operating Officer 701 SW SARAZEN AVE, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086383 CHARACTER CLEANING EXTRAORDINAIRE EXPIRED 2016-08-15 2021-12-31 No data 4216 LEO LN, UNIT 5G, RIVIERA, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-30 401 N ROSEMARY AVE, suite 225, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 701 SW SARAZEN AVE, Port Saint Lucy, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 401 N ROSEMARY AVE, suite 225, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129260 TERMINATED 1000000980797 PALM BEACH 2024-02-26 2044-03-06 $ 1,742.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000394783 TERMINATED 1000000957675 PALM BEACH 2023-07-06 2043-08-23 $ 5,366.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State