Search icon

CHARLES DANIEL SIKES, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES DANIEL SIKES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES DANIEL SIKES, P.A. 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 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000024790
FEI/EIN Number 593320678

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

Address: 817 MACMAHON ST., STARKE, FL, 32091
Mail Address: 817 MACMAHON ST., STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES CHARLES D President 817 MACMAHON ST., STARKE, FL, 32091
SIKES CHARLES D Secretary 817 MACMAHON ST., STARKE, FL, 32091
SIKES CHARLES D Treasurer 817 MACMAHON ST., STARKE, FL, 32091
SIKES CHARLES D Director 817 MACMAHON ST., STARKE, FL, 32091
SIKES CHARLES D Agent 817 MACMAHON ST., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-08 SIKES, CHARLES D -
REINSTATEMENT 2016-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-05-22 - -
REINSTATEMENT 2012-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2003-04-17 817 MACMAHON ST., STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 817 MACMAHON ST., STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 817 MACMAHON ST., STARKE, FL 32091 -

Documents

Name Date
REINSTATEMENT 2016-08-08
REINSTATEMENT 2012-05-22
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State