Search icon

NEW CHARISMA 2, INC. - Florida Company Profile

Company Details

Entity Name: NEW CHARISMA 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CHARISMA 2, 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: 05 Aug 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000055037
FEI/EIN Number 593196464

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

Address: 6798 CROSSWINDS DRIVE, ST. PETERSBURG, FL
Mail Address: 6798 CROSSWINDS DR N, ST. PETERSBURG, FL, 33710, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VODICKA ROBERT D President 1960 KANSAS AVE. N.E., ST PETERSBURG, FL, 33703
ZEFFIRO ELERNOR K Vice President 5125 41ST SO., ST.PETERSBURG, FL
SLICKER WILLIAM D. Agent 447 THIRD AVE. NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-04-17 6798 CROSSWINDS DRIVE, ST. PETERSBURG, FL -
REGISTERED AGENT NAME CHANGED 1995-04-17 SLICKER, WILLIAM D. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 447 THIRD AVE. NORTH, LEGAL BLDG., SUITE 405, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State