Search icon

JOHN CHARLES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JOHN CHARLES ENTERPRISES, 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: 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: 15 Oct 2013 (12 years ago)
Document Number: P13000084723
FEI/EIN Number 36-4774092

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

Address: 2978 212th street, Lake City, FL, 32024, US
Mail Address: 2978 212th street, Lake city, FL, 32025, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DKT CONSULTING, PA Agent 445 JUNO DUNES WAY, JUNO BEACH, FL, 33408
ASPLIN JOHN C President 2978 212th street, Lake City, FL, 32024
ASPLIN TERRY Secretary 2978 212th street, Lake City, FL, 32024
ASPLIN JOHN C Treasurer 2978 212th street, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2978 212th street, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2023-01-31 2978 212th street, Lake City, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376307409 2020-05-18 0455 PPP 5364 TALLOWOOD WAY, NAPLES, FL, 34116
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6303.12
Forgiveness Paid Date 2021-03-29
2226688803 2021-04-11 0455 PPS 5364 Tallowood Way, Naples, FL, 34116-5012
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17247
Loan Approval Amount (current) 17247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5012
Project Congressional District FL-26
Number of Employees 1
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17319.34
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State