Search icon

CHARLES GIBSON, INC. - Florida Company Profile

Company Details

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

CHARLES GIBSON, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000031810
FEI/EIN Number 562436059

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

Address: 621 se 1st ave, CAPE CORAL, FL, 33990, US
Mail Address: 621 se 1st ave, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON CHARLES D President 621 se 1st ave, CAPE CORAL, FL, 339901502
GIBSON CHARLES D Director 621 se 1st ave, CAPE CORAL, FL, 339901502
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 621 se 1st ave, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-04-21 621 se 1st ave, CAPE CORAL, FL 33990 -
AMENDMENT 2014-09-15 - -

Court Cases

Title Case Number Docket Date Status
SOUTH FLORIDA RESTORATION SERVICE LLC A/A/O CHARLES GIBSON, VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2021-0200 2021-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22312

Parties

Name SOUTH FLORIDA RESTORATION SERVICE LLC
Role Appellant
Status Active
Name CHARLES GIBSON, INC.
Role Appellant
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations David C. Borucke, George A. Hooker
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Motion to Withdraw as Counsel andMotion for Extension of Time to File Initial Brief is granted in part. TheMotion to Withdraw as Counsel is granted, and the law firm of KuhnRaslavich, P.A., and Hannah M. Diaz, Esquire, and Ali A. Kadir, Esquire,are withdrawn as counsel for Appellants, and relieved from any furtherresponsibility in this cause. Appellants are granted thirty (30) days from the date of this Order to obtain new counsel to represent them. Appellants shall file an initial brief no later than sixty (60) days from the date of this Order.
Docket Date 2021-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL AND MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ With order appealed attached
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-14
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached to NOA.
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
Amendment 2014-09-15
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619459001 2021-05-13 0455 PPP 4218 Saint Charles Dr, Sarasota, FL, 34243-4224
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9757
Loan Approval Amount (current) 9757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-4224
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9799.55
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State