Search icon

CHAR-MIN CORPORATION - Florida Company Profile

Company Details

Entity Name: CHAR-MIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAR-MIN CORPORATION 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: 24 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: V66314
FEI/EIN Number 650376896

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

Address: 113 COCONUT KEY CT, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 113 COCONUT KEY CT, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOANNE Director 113 COCONUT KEY CT, PALM BEACH GARDENS, FL, 33418
GORDON JOANNE Agent 113 COCONUT KEY CT., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 113 COCONUT KEY CT., PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 113 COCONUT KEY CT, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2006-02-21 113 COCONUT KEY CT, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2005-01-11 GORDON, JOANNE -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State