Search icon

CHARTER AMERICA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER AMERICA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER AMERICA HOLDINGS, 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: 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: 12 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1999 (26 years ago)
Document Number: P99000024622
FEI/EIN Number 650912663

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

Address: 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARTER AMERICA HOLDINGS, INC. 401(K) PLAN 2023 650912663 2024-05-29 CHARTER AMERICA HOLDINGS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532400
Sponsor’s telephone number 3056471151
Plan sponsor’s address 9100 SOUTH DADELAND BOULEVARD, SUITE 408, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing CHUCK LITTLE
Valid signature Filed with authorized/valid electronic signature
CHARTER AMERICA HOLDINGS, INC. 401(K) PLAN 2022 650912663 2023-06-02 CHARTER AMERICA HOLDINGS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3056471151
Plan sponsor’s address 9100 SOUTH DADELAND BOULEVARD, SUITE 408, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CHUCK LITTLE
Valid signature Filed with authorized/valid electronic signature
CHARTER AMERICA HOLDINGS, INC. 401(K) PLAN 2021 650912663 2022-08-31 CHARTER AMERICA HOLDINGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 481000
Sponsor’s telephone number 3056471151
Plan sponsor’s address 9100 SOUTH DADELAND BOULEVARD, SUITE 408, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing CHUCK LITTLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROMEO ANTHONY C Director 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
ROMEO ANTHONY C President 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
ROMEO CAROLINA Director 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
ROMEO BREAN Vice President 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
LITTLE CHARLES Chief Financial Officer 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-12-04 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 9100 S Dadeland Blvd Suite 408, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-03 9100 S Dadeland Blvd Suite 408, Miami, FL 33156 -
NAME CHANGE AMENDMENT 1999-04-28 CHARTER AMERICA HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
Reg. Agent Change 2020-12-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State