Entity Name: | DOWN UNDER CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWN UNDER CHARTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Feb 2007 (18 years ago) |
Document Number: | P96000042001 |
FEI/EIN Number |
650668549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139 |
Mail Address: | 17 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLNER GEORGE | President | 17 N.HIBISCUS DR, MIAMI BEACH, FL, 33139 |
WALLNER GEORGE | Agent | 17 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-02-15 | 17 N HIBISCUS DRIVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-15 | 17 N. HIBISCUS DRIVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2007-02-15 | 17 N. HIBISCUS DRIVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-15 | WALLNER, GEORGE | - |
CANCEL ADM DISS/REV | 2007-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State