Search icon

CHARM GROUP, INC. - Florida Company Profile

Company Details

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

CHARM GROUP, 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: 13 May 1996 (29 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P96000041276
FEI/EIN Number 582249310

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

Address: 32 FAIRWAY COURT, ALBANY, NY, 12208
Mail Address: 32 FAIRWAY COURT, ALBANY, NY, 12208
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON CHARLES J President 32 FAIRWAY COURT, ALBANY, NY, 12208
BARON CHARLES J Director 32 FAIRWAY COURT, ALBANY, NY, 12208
GOUSSOUS HAIDER V Director 38 EAST RIDGE, LOUDONVILLE, NY, 12211
SNEERINGER ROBERT J Director 8 W COBBLE HILL ROAD, LOUDONVILLE, NY, 12211
VOGEL JAMES DEsq. Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-20 VOGEL, JAMES D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-17
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State