Search icon

CHARLES TOWN CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CHARLES TOWN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES TOWN 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: 18 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: P97000080963
FEI/EIN Number NOT APPLICABLE

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

Address: 45 East 89th Street, Chicago, IL, 60619, US
Mail Address: 45 East 89th Street, Chicago, IL, 60619, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES TOWN CORPORATION, ILLINOIS CORP_65899825 ILLINOIS

Key Officers & Management

Name Role Address
Long James Manager 45 East 89th Street, Chicago, IL, 60619
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 45 East 89th Street, Chicago, IL 60619 -
CHANGE OF MAILING ADDRESS 2023-04-26 45 East 89th Street, Chicago, IL 60619 -
AMENDMENT 2007-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-04-30 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State