Search icon

CHARLES DAVIS, INC. - Florida Company Profile

Company Details

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

CHARLES DAVIS, 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000001182
FEI/EIN Number 364664567

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

Address: 4005 THACKERY WAY, PLANT CITY, `, 33566, US
Mail Address: 4005 THACKERY WAY, PLANT CITY, `, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHARLES President 4005 THACKERY WAY, PLANT CITY, FL, 33566
DAVIS CHARLES Agent 4005 THACKERY WAY, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026001 SUPERIOR GUTTER & SCREEN EXPIRED 2012-03-15 2017-12-31 - 4005 THACKERY WAY, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 4005 THACKERY WAY, PLANT CITY, ` 33566 -
CHANGE OF MAILING ADDRESS 2011-03-29 4005 THACKERY WAY, PLANT CITY, ` 33566 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 4005 THACKERY WAY, PLANT CITY, FL 33566 -

Court Cases

Title Case Number Docket Date Status
CHARLES DAVIS VS BANK OF AMERICA, N. A., ET AL. 2D2021-2795 2021-09-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000754

Parties

Name CHARLES DAVIS, INC.
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name CITY LIMIT AUTO SALES
Role Appellee
Status Active
Name C & K INVESTMENT LLC
Role Appellee
Status Active
Name PNC BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations KASSIA FIALKOFF, ESQ., SHANNON DOBEL, ESQ., TRICIA J. DUTHIERS, ESQ., DUANE MORRIS, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is conditionally granted in the amount to be set by the trial court should he ultimately prevail against Appellee, Bank of America, N.A.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded.
Docket Date 2022-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-04-01
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 10, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BANK OF AMERICA, N.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2022-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED VIA VIDEO
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2022-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES DAVIS
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES DAVIS
Docket Date 2022-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES DAVIS
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of CHARLES DAVIS
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellant's objection is noted. Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2022-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2022-01-10
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of CHARLES DAVIS
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee's motion for an extension of time isgranted to the extent that the answer brief is accepted as timely filed.APPELLEE'S MOTION FOR 24 HOUR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve the answer brief is granted to the extent that the answer brief shall be served on or before January 7, 2022. A further motion for extension of time will not receive favorable consideration.
Docket Date 2021-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR SECOND LENGTHY EXTENSION
On Behalf Of CHARLES DAVIS
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2021-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CHARLES DAVIS
Docket Date 2021-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font and requires a certificate that the document complies with the font and with applicable word count limits. Within ten days from the date of this order, Appellant shall file a corrected initial brief that is prepared with an approved font and that contains a certificate of compliance with rule 9.045.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, NATIONAL ASSOCIATION
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES DAVIS
Docket Date 2021-09-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CHARLES DAVIS
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHARLES DAVIS
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-29
Domestic Profit 2010-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110136835 0419700 1996-08-06 EL BETHAL ROAD, SNEADS, FL, 32460
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-08-09
Case Closed 1996-08-09

Related Activity

Type Accident
Activity Nr 360448963

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560379006 2021-05-13 0491 PPP 40 2nd St, Winter Springs, FL, 32708-2480
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) 12500
Loan Approval Amount (current) 12500
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 Winter Springs, SEMINOLE, FL, 32708-2480
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
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 Veteran
Forgiveness Amount 12587.5
Forgiveness Paid Date 2022-02-03
5588869000 2021-05-22 0491 PPP 15048 SW 25th Cir, Ocala, FL, 34473-7531
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19480
Loan Approval Amount (current) 19480
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-7531
Project Congressional District FL-03
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19723.5
Forgiveness Paid Date 2022-09-01
2638158902 2021-04-27 0455 PPS 2402 NW 5th St, Pompano Beach, FL, 33069-2210
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20788
Loan Approval Amount (current) 20788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2210
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.88
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State