Search icon

NEW CHARISMA, INC. - Florida Company Profile

Company Details

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

NEW CHARISMA, 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: 04 Dec 1990 (34 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S16468
FEI/EIN Number 593041972

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

Address: 4227 GULF BLVD, ST. PETE BEACH, FL, 33706
Mail Address: 5135 41ST SOUTH, SOUTH SAINT PETERSBURG, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEFFIRO ELEANOR K President 5135 41 ST SOUTH, ST PETE, FL, 33711
KHARZOUZ VALERIE Agent 794 PASADENA AVE SOUTH, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4227 GULF BLVD, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2012-04-26 KHARZOUZ, VALERIE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 794 PASADENA AVE SOUTH, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2007-04-27 4227 GULF BLVD, ST. PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-17
ANNUAL REPORT 2007-11-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State