Search icon

CHAR-DON OUTDOOR BAR-B-Q CATERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAR-DON OUTDOOR BAR-B-Q CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: L27585
FEI/EIN Number 592987018
Address: 3101 N ORANGE BLOSSOM TR, ZELLWOOD, FL, 32798, US
Mail Address: PO BOX 568274, ORLANDO, FL, 32856, US
ZIP code: 32798
City: Zellwood
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETNO CHARLES W President P.O. BOX 568274 N/A, ORLANDO, FL, 32856
PETNO CHARLES W Director P.O. BOX 568274 N/A, ORLANDO, FL, 32856
PETNO CHARLES W Agent 2429 GEIGEL AVE, ORLANDO, FL, 32806

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHARLES PETNO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0335754
Trade Name:
CHAR-DON OUTDOOR BAR-B-Q CATERING INC

Unique Entity ID

Unique Entity ID:
GGDLFVGJ7K49
CAGE Code:
3C075
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
CHAR-DON OUTDOOR BAR-B-Q CATERING INC
Activation Date:
2025-02-05
Initial Registration Date:
2003-01-03

Commercial and government entity program

CAGE number:
3C075
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
CHARLES PETNO
Corporate URL:
http://www.char-doncatering.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009084 CRAVE EXPIRED 2010-01-28 2015-12-31 - P O BOX 568274, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 3101 N ORANGE BLOSSOM TR, ZELLWOOD, FL 32798 -
AMENDMENT 2005-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 2429 GEIGEL AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1998-05-08 3101 N ORANGE BLOSSOM TR, ZELLWOOD, FL 32798 -
REGISTERED AGENT NAME CHANGED 1997-06-09 PETNO, CHARLES W -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0026310P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12600.00
Base And Exercised Options Value:
12600.00
Base And All Options Value:
12600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-05
Description:
EAST COAST CATERING
Naics Code:
722320: CATERERS
Product Or Service Code:
7360: SET KIT & OUTFIT FOOD PREP & SERV
Procurement Instrument Identifier:
M0026309P0090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10675.00
Base And Exercised Options Value:
10675.00
Base And All Options Value:
10675.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-09
Description:
5121 W. GRANDY, TAMPA, FL 33611 CATERING
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
115536.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
17787.00
Total Face Value Of Loan:
17787.00
Date:
2020-04-28
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:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2020-04-28
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:
19300.00
Total Face Value Of Loan:
19300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$17,787
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,894.21
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $17,784
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$19,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,442.24
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $19,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State