Search icon

CHARLEVILLE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CHARLEVILLE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLEVILLE DEVELOPMENT CORPORATION 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: 29 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (15 years ago)
Document Number: P97000038092
FEI/EIN Number 650856114

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

Address: 7600 COQUINA DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7600 COQUINA DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAUL C President 7600 COQUINA DR, NORTH BAY VILLAGE, FL, 33141
MURPHY PAUL C Agent 7600 COQUINA DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 7600 COQUINA DR, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 7600 COQUINA DRIVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-06-12 7600 COQUINA DR, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000233424 LAPSED 10-52127 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2011-04-05 2016-04-19 $22,636.99 MT. HAWLEY INSURANCE COMPANY, 9025 N. LINDBERGH DRIVE, PEORIA, IL 61615
J10000441383 TERMINATED 1000000164685 DADE 2010-03-16 2030-03-24 $ 387.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State