Search icon

CHARLES BASSETT & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLES BASSETT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: 262455
FEI/EIN Number 590992208
Address: 5715 PINE AVENUE, ORANGE PARK, FL, 32003
Mail Address: P.O. BOX 10046, FLEMING ISLAND, FL, 32006
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bassett Sharon T Vice President 5715 Pine Avenue, Orange Park, FL, 32003
BASSETT, CHARLES R., JR Director 5715 PINE AVE, ORANGE PARK, FL, 32006
BASSETT, CHARLES R., JR President 5715 PINE AVE, ORANGE PARK, FL, 32006
BASSETT,CHARLES R., JR Agent 5715 PINE AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-11 5715 PINE AVENUE, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5715 PINE AVENUE, ORANGE PARK, FL 32003 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-10-15 BASSETT,CHARLES R., JR -
REGISTERED AGENT ADDRESS CHANGED 2001-10-15 5715 PINE AVENUE, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1992-01-31 CHARLES BASSETT & ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1987-03-26 BASSETT & BASSETT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000097282 TERMINATED 1000000203701 DUVAL 2011-02-08 2031-02-16 $ 790.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-07-21

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14269.00
Total Face Value Of Loan:
14269.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-22
Type:
Planned
Address:
1604 ARCADIA AVENUE, JACKSONVILLE, FL, 32217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,269
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,331.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,267
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State