Search icon

CACTUS CHARLIES, INC. - Florida Company Profile

Company Details

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

CACTUS CHARLIES, 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S93844
FEI/EIN Number 593092487

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

Address: 7830 128th St, Seminole, FL, 33776, US
Mail Address: 7830 128th St, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIXEIRO JOSEPH L President 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO JOSEPH L Vice President 7830 128TH STREET, SEMINOLE, FL, 33776
CAIXEIRO JOSEPH L Agent 7830 128TH STREET, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7830 128th St, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2017-04-28 7830 128th St, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7830 128TH STREET, SEMINOLE, FL 33776 -
REINSTATEMENT 1995-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-24 - -
REGISTERED AGENT NAME CHANGED 1992-12-24 CAIXEIRO, JOSEPH L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045395 TERMINATED 1000000431941 PINELLAS 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000737620 TERMINATED 1000000306695 PINELLAS 2012-10-19 2032-10-25 $ 1,760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000737638 TERMINATED 1000000306717 PINELLAS 2012-10-19 2022-10-25 $ 433.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State