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 |
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 | - |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State