Search icon

CHARLOTTE SMITH & CO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLOTTE SMITH & CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000057476
Address: 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169
Mail Address: 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
City: New Smyrna Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLOTTE President 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169
SMITH CHARLOTTE A Agent 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). 4D2023-2274 2023-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013862

Parties

Name Robert Harding
Role Appellant
Status Active
Representations John Marshall Jorgensen
Name CHARLOTTE SMITH & CO INC
Role Appellant
Status Active
Name Susan Valentino
Role Appellant
Status Active
Name SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2
Role Appellant
Status Active
Name GRILLO GOLF MANAGEMENT LLC
Role Appellee
Status Active
Representations Henry Bennett Handler, William Joseph Berger
Name MATTAMY HOMES CORPORATION
Role Appellee
Status Active
Name MATTAMY PALM BEACH LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description INVOICE

Documents

Name Date
Domestic Profit 2009-07-06

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
7082.00
Total Face Value Of Loan:
7082.00
Date:
2021-04-05
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:
9165.00
Total Face Value Of Loan:
9165.00
Date:
2020-06-29
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:
3221.00
Total Face Value Of Loan:
3221.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,082
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,082
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,115.05
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $7,079
Jobs Reported:
1
Initial Approval Amount:
$3,221
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,233.79
Servicing Lender:
Century Bank of Florida
Use of Proceeds:
Payroll: $3,221
Jobs Reported:
1
Initial Approval Amount:
$9,165
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,165
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,190.46
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State