Search icon

CHARLOTTE TOWNE, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE TOWNE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLOTTE TOWNE, P.A. 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: 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: 27 May 2009 (16 years ago)
Document Number: P09000046630
FEI/EIN Number 270296446

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

Address: 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL, 33334, US
Mail Address: 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Towne Charlotte C Director 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL, 33334
TOWNE CHARLOTTE C Agent 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL, 33334
Towne Charlotte C President 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166926 CHARLOTTE TOWNE LAW ACTIVE 2021-12-17 2026-12-31 - 29A S FEDERAL HWY, DANIA BEACH, FL, 33004
G21000166922 THE MERMAID LAWYER ACTIVE 2021-12-17 2026-12-31 - 29A S FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-04-30 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 120 East Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727537405 2020-05-20 0455 PPP 29A South Federal Highway, Dania Beach, FL, 33004-3604
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25001
Loan Approval Amount (current) 25001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Dania Beach, BROWARD, FL, 33004-3604
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25259.91
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State