Search icon

CHARMARL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARMARL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000001324
FEI/EIN Number 650640765
Address: 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073, US
Mail Address: 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBERTA President 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073
MORRIS ROBERTA Vice President 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073
MORRIS DOUGLAS Secretary 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073
MORRIS DOUGLAS Treasurer 4231 N.W. 53RD CT, COCONUT CREEK, FL, 33073
SHAPPE ALLEN Agent 17400 NE 12 CT, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4231 N.W. 53RD CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1996-05-01 4231 N.W. 53RD CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SHAPPE, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 17400 NE 12 CT, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State