Search icon

CHARLESTON LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: CHARLESTON LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Oct 2013 (12 years ago)
Document Number: F13000004257
FEI/EIN Number 26-0517113

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

Address: 1150 S. US HWY 1, JUPITER, FL, 33477, US
Mail Address: 1150 S. US HWY 1, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLESTON LABORATORIES RETIREMENT PLAN 2023 260517113 2024-07-23 CHARLESTON LABORATORIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5615006468
Plan sponsor’s address 1150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing PAUL BOSSE
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2022 260517113 2023-10-12 CHARLESTON LABORATORIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5615006468
Plan sponsor’s address 1150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PAUL BOSSE
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2021 260517113 2022-09-20 CHARLESTON LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing PAUL BOSSE
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2020 260517113 2022-10-06 CHARLESTON LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing PAUL BOSSE
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2019 260517113 2020-10-09 CHARLESTON LABORATORIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2018 260517113 2019-06-20 CHARLESTON LABORATORIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2017 260517113 2018-05-10 CHARLESTON LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2016 260517113 2017-07-28 CHARLESTON LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2015 260517113 2016-08-01 CHARLESTON LABORATORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature
CHARLESTON LABORATORIES RETIREMENT PLAN 2014 260517113 2015-09-14 CHARLESTON LABORATORIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5617482111
Plan sponsor’s address 100 NORTH US HIGHWAY 1, SUITE 500, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing RYAN BAKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BOSSE G PIII President 1150 S. US HWY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1150 S. US HWY 1, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2019-04-23 1150 S. US HWY 1, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905768602 2021-03-20 0455 PPS 1150 S US Highway 1, Jupiter, FL, 33477-7226
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156528.33
Loan Approval Amount (current) 156528.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-7226
Project Congressional District FL-21
Number of Employees 6
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 157476.2
Forgiveness Paid Date 2021-10-27
6775457003 2020-04-07 0455 PPP 1150 S. US HIGHWAY 1, JUPITER, FL, 33477-7226
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156527
Loan Approval Amount (current) 156527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-7226
Project Congressional District FL-21
Number of Employees 6
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158261.84
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State