Search icon

CHARNTRA INC. - Florida Company Profile

Company Details

Entity Name: CHARNTRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARNTRA 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000024509
FEI/EIN Number 82-4837578

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

Address: 347 Thistleton Way, St. Augustine, FL, 32092, US
Mail Address: 347 Thistleton Way, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETBETTER PRATCHAYANEE President 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
LETBETTER PRATCHAYANEE Secretary 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
LETBETTER PRATCHAYANEE Treasurer 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
LETBETTER PRATCHAYANEE Director 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
LETBETTER PRATCHAYANEE Agent 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039652 PATRASSAGE EXPIRED 2018-03-26 2023-12-31 - C/O PATRACHAYANEE LETBETTER, 2936 AMELLIA DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 347 Thistleton Way, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-09-06 347 Thistleton Way, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2021-03-04 LETBETTER, PRATCHAYANEE -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
Domestic Profit 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959187310 2020-04-30 0491 PPP 2936 AMELLIA DR, JACKSONVILLE, FL, 32207-3418
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6553
Loan Approval Amount (current) 6553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-3418
Project Congressional District FL-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6608.48
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State