Search icon

CHARTERS ON DEMAND, INC. - Florida Company Profile

Company Details

Entity Name: CHARTERS ON DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTERS ON DEMAND, 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 Sep 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000077600
FEI/EIN Number NOT APPLICABLE

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

Address: 5535 NW 23 AVE, HANGAR 16, FORT LAUDERDALE, FL, 33309
Mail Address: PO BOX 452287, SUNRISE, FL, 33345
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR CLYDE President 11860 NW 37TH ST, SUNRISE, FL, 33323
O'CONNOR CLYDE Vice President 11860 NW 37TH ST, SUNRISE, FL, 33323
O'CONNOR CLYDE Treasurer 11860 NW 37TH ST, SUNRISE, FL, 33323
O'CONNOR CLYDE Agent 11860 NW 37TH ST, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-11 5535 NW 23 AVE, HANGAR 16, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-04 5535 NW 23 AVE, HANGAR 16, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1999-04-20 O'CONNOR, CLYDE -

Documents

Name Date
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-02
Domestic Profit Articles 1997-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State