Search icon

2ND CHANCE CHARTER CO. - Florida Company Profile

Company Details

Entity Name: 2ND CHANCE CHARTER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2ND CHANCE CHARTER CO. 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: 10 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: P21000080328
FEI/EIN Number 872589995

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

Address: 1513 CEDAR ST., NICEVILLE, FL, 32578, US
Mail Address: 1513 CEDAR ST., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARGENT THOMAS MIII RA 1513 CEDAR STREET, NICEVILLE, FL, 32578
SARGENT THOMAS MIII Chief Executive Officer 1513 CEDAR ST., NICEVILLE, FL, 32578
SARGENT THOMAS MIII Agent 1513 CEDAR ST., NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062377 2ND CHANCE LAWN SERVICE ACTIVE 2023-05-18 2028-12-31 - 1513 CEDAR STREET, NICEVILLE, FL, 32578
G21000116798 CHARTER BOAT 2ND CHANCE ACTIVE 2021-09-10 2026-12-31 - 1513 CEDAR ST., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 SARGENT, THOMAS M, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2022-01-31
Domestic Profit 2021-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State