Search icon

CELTIC CHARM, INC. - Florida Company Profile

Company Details

Entity Name: CELTIC CHARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELTIC CHARM, 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: 24 Apr 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: P96000037482
FEI/EIN Number 593373713

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

Address: 310 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 310 CENTRE ST, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNLEY SARAH E President 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY SARAH E Treasurer 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY SARAH E Director 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY ALAN L Vice President 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY ALAN L Secretary 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY ALAN L Director 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
BURNLEY ALAN L Agent 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 310 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2012-01-07 310 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2010-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 23 SOUTH 7TH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2004-02-02 BURNLEY, ALAN L -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State