Search icon

CHARMICHAEL, INC. - Florida Company Profile

Company Details

Entity Name: CHARMICHAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARMICHAEL, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 20 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: P98000098420
FEI/EIN Number 650879039

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

Address: 2209 WILTON DRIVE, WILTON MANORS, FL, 33308
Mail Address: 2038 N Dixie Hwy, Suite 201, Wilton manors, FL, 33305, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG & WEISS, PA Agent 1290 WESTON ROAD, WESTON, FL, 33326
PADGETT JACK L President 2038 N Dixie Hwy, Wilton Manors, FL, 33305
NEGRETE MARK J Director 2038 N Dixie Hwy, Wilton Manors, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012545 B BAR & GRILLE EXPIRED 2015-02-04 2020-12-31 - 2038 N DIXIE HWY, SUITE 201, WILTON MANORS, FL, 33305
G09000103309 BILL'S FILLING STATION EXPIRED 2009-05-04 2014-12-31 - 1243 NORTHEAST 11TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-20 - -
CHANGE OF MAILING ADDRESS 2013-04-08 2209 WILTON DRIVE, WILTON MANORS, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1290 WESTON ROAD, STE 218, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2209 WILTON DRIVE, WILTON MANORS, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-11-01 SILVERBERG & WEISS, PA -
AMENDMENT 2006-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179855 ACTIVE 1000000738998 BROWARD 2017-03-27 2037-03-30 $ 77,451.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000426159 ACTIVE 1000000716629 BROWARD 2016-07-05 2036-07-14 $ 22,634.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000292163 ACTIVE 1000000711804 BROWARD 2016-04-27 2026-05-09 $ 509.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-07
Reg. Agent Change 2007-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State