Search icon

CHARLIE'S WELLS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S WELLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S WELLS, 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: 18 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000045645
FEI/EIN Number 593521564

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

Address: 500 KIRKLAND CIRCLE, DUNEDIN, FL, 34698
Mail Address: 500 KIRKLAND CIRCLE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLETHEN CHARLES President 500 KIRKLAND CIRCLE, DUNEDIN, FL, 34698
BLETHEN DIANA Vice President 500 KIRKLAND CIRCLE, DUNEDIN, FL, 34698
Blethen Charles E Agent 500 KIRKLAND CR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 Blethen, Charles Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 500 KIRKLAND CR, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State