Search icon

CHARLEY'S CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: CHARLEY'S CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLEY'S CONSTRUCTION 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P18000023868
FEI/EIN Number 82-4813516

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

Address: 113 WEST SEA FLOWER ST, APOPKA, FL, 32712, US
Mail Address: 113 WEST SEA FLOWER ST, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO RODRIGUEZ CARLOS President 113 WEST SEA FLOWER ST, APOPKA, FL, 32712
ALVARADO RODRIGUEZ CARLOS Agent 113 WEST SEA FLOWER ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 113 WEST SEA FLOWER ST, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-01-12 113 WEST SEA FLOWER ST, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-01-12 ALVARADO RODRIGUEZ, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 113 WEST SEA FLOWER ST, APOPKA, FL 32712 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State