Search icon

CHARLOTTE BUFFET, INC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE BUFFET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLOTTE BUFFET, 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: 16 Aug 1991 (34 years ago)
Date of dissolution: 19 Apr 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 1996 (29 years ago)
Document Number: S73926
FEI/EIN Number 650287631

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

Address: 2200 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948, US
Mail Address: 3074 COLLEGE AVENUE SE, SUITE 201, RUSKIN, FL, 33570, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY J. WILLIAM Agent 1899 BUCCANEER CIRCLE, SARASOTA, FL, 34231
OSWALD, KENNETH F Director 600 COURTLAND ST #110, ORLANDO, FL
MAY, J. WILLIAM President 1899 BUCCANEER CIRCLE, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-04-19 - -
CHANGE OF MAILING ADDRESS 1995-03-22 2200 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-22 1899 BUCCANEER CIRCLE, SUITE 110, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-13 2200 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 1993-03-22 MAY, J. WILLIAM -

Documents

Name Date
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State