Search icon

LADY M CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: LADY M CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LADY M CHARTERS 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: 27 Apr 1994 (31 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: P94000032008
FEI/EIN Number 650487853

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

Address: 1525 S ANDREWS AVENUE, SUITE 216, FT. LAUDERDALE, FL, 33316
Mail Address: 1525 S ANDREWS AVENUE, SUITE 216, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FREDERICK J President 1323 SE 17TH ST 627, FT. LAUDERDALE, FL
WILLIAMS FREDERICK J Director 1323 SE 17TH ST 627, FT. LAUDERDALE, FL
EDWARDS JAMES R Vice President 1731 SE 15TH ST 404, FT LAUDE4RDALE, FL
EDWARDS MADGE Secretary 1731 SE 15TH SY 404, FT LAUDERDALE, FL
EDWARDS MADGE Director 1731 SE 15TH SY 404, FT LAUDERDALE, FL
WILLIAMS MYRNA Treasurer 1425 NW 9TH AVE, DAVIE, FL
WILLIAMS MYRNA Director 1425 NW 9TH AVE, DAVIE, FL
EDWARDS JAMES R Director 1731 SE 15TH ST 404, FT LAUDE4RDALE, FL
CORPAMERICA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-06-21 - -

Documents

Name Date
ANNUAL REPORT 1995-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State