Search icon

ROGER CHARLAND, PA

Company Details

Entity Name: ROGER CHARLAND, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000027966
FEI/EIN Number 82-0994602
Mail Address: 1698 JEFFERSON AVE, 20, MIAMI BEACH, FL 33139
Address: 1698 JEFFERSON AVE, APT 20, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLAND, ROGER Agent 1698 JEFFERSON AVE, 20, MIAMI BEACH, FL 33139

President

Name Role Address
CHARLAND, ROGER President 1698 JEFFERSON AVE, APT 20 MIAMI BEACH, FL 33139

Director

Name Role Address
CHARLAND, ROGER Director 1698 JEFFERSON AVE, APT 20 MIAMI BEACH, FL 33139

Secretary

Name Role Address
CHARLAND, ROGER Secretary 1698 JEFFERSON AVE, APT 20 MIAMI BEACH, FL 33139

Treasurer

Name Role Address
CHARLAND, ROGER Treasurer 1698 JEFFERSON AVE, APT 20 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1698 JEFFERSON AVE, APT 20, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1698 JEFFERSON AVE, APT 20, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1698 JEFFERSON AVE, 20, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-03-27

Date of last update: 19 Jan 2025

Sources: Florida Department of State