Search icon

CHARLIE & JAKES INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE & JAKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE & JAKES 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 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000011880
FEI/EIN Number 593458642

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

Address: 490 E. EAU GALLIE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: P.O. BOX 361017, MELBOURNE, FL, 32936, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demers Amanda Agent 1500 Flag Dr NE, Palm Bay, FL, 32905
CJI STOCK LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114235 CHARLIE AND JAKES BAR-B-QUE EXPIRED 2012-11-29 2017-12-31 - 215 SEA CREST DR, MELBOURNE BEACH, FL, 32951
G12000113889 CHARLIE AND JAKES EXPIRED 2012-11-28 2017-12-31 - 215 SEA CREST DR, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1500 Flag Dr NE, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Demers, Amanda -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 490 E. EAU GALLIE, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-03-21 490 E. EAU GALLIE, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2015-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602847 ACTIVE 05-2023-SC-010253-XXXX-XX 18TH JUDICIAL CIRCUIT COURT 2023-12-12 2028-12-13 $3075.18 ZINING XIE, 2210 LEESBOROUGH DRIVE, SILVER SPRING, MD, 20902
J23000477653 ACTIVE 05-2023-SC-010253-XXXX-XX BREVARD CIRCUIT COURT 2023-10-11 2028-10-11 $3075.18 ZINING XIE, 2210 LEESBOROUGH DR, SILVER SPRING, MD, 20902
J14000906817 LAPSED 50-2013-CA-27231-XXXX-XX BREVARD CIRCUIT COURT 2014-02-21 2019-09-22 $32,494.98 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33323

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-07-29
REINSTATEMENT 2012-11-19
REINSTATEMENT 2011-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State