Search icon

ANDREW CHARLES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW CHARLES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW CHARLES COMPANY, 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: 23 Apr 1981 (44 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F31990
FEI/EIN Number 592043735

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

Address: 3190 B BELLE MEADE DR, PENSACOLA, FL, 32503
Mail Address: 3190 B BELLE MEADE DR, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOGGINS, JAMES A.,III President 3190 B BELLE MEADE DR, PENSACOLA, FL
SCOGGINS, JAMES A.,III Director 3190 B BELLE MEADE DR, PENSACOLA, FL
SCOGGINS, JAMES A., III STV 3190 B BELLE MEADE DR, PENSACOLA, FL
SCOGGINS, JAMES A., III Agent 3190 B BELLE MEADE DR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 1984-12-10 3190 B BELLE MEADE DR, PENSACOLA, FL 32503 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745018602 2021-03-13 0455 PPP 2348 2nd Ave S, St Petersburg, FL, 33712-1112
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3923
Loan Approval Amount (current) 3923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1112
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3938.91
Forgiveness Paid Date 2021-08-11
1699778801 2021-04-10 0455 PPS 2348 2nd Ave S, St Petersburg, FL, 33712-1112
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3923
Loan Approval Amount (current) 3923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1112
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3935.31
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State