Search icon

CHARLES GORDON & CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHARLES GORDON & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Apr 1989 (36 years ago)
Branch of: CHARLES GORDON & CO., INC., NEW YORK (Company Number 509746)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: P24056
FEI/EIN Number 000000000

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

Address: 2281 GOLF BROOK DRIVE, PALM BEACH POLO & COUNTRY CLUB, WEST PALM BEACH, FL, 33414
Mail Address: 2281 GOLF BROOK DRIVE, PALM BEACH POLO & COUNTRY CLUB, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GORDON, CHARLES P. President 2281 GOLF BROOK DRIVE, WEST PALM BEACH, FL
GORDON, CHARLES P. Treasurer 2281 GOLF BROOK DRIVE, WEST PALM BEACH, FL
GORDON, CHARLES P. Director 2281 GOLF BROOK DRIVE, WEST PALM BEACH, FL
GORDON, INGA Secretary 2281 GOLF BROOK DRIVE, WEST PALM BEACH, FL
GORDON, CHARLES P. Agent 2281 GOLF BROOK DRIVE, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
CHARLES GORDON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-2719 2024-12-23 Open
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-0003165

Parties

Name CHARLES GORDON & CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal *CERTIFIED*
On Behalf Of Orange Clerk
Docket Date 2024-12-23
Type Order
Subtype Order to Show Cause
Description Within twenty days from the date of this order, Appellant shall file a response in this Court that shows cause why this appeal should not be dismissed as from a non-appealable order. See Fla. R. App. P. 9.140(b). Alternatively, if Appellant seeks review of a final criminal judgment and sentence, Appellant may file an amended notice of appeal in this Court that indicates the date of rendition for that final judgment and sentence. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED
On Behalf Of CHARLES GORDON
CHARLES GORDON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-2716 2024-12-23 Open
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-0031650

Parties

Name CHARLES GORDON & CO., INC.
Role Appellant
Status Active
Representations 9th Circuit Public Defender, Eileen Forrester
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal *CERTIFIED*
On Behalf Of Orange Clerk
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED
On Behalf Of CHARLES GORDON

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047748709 2021-03-30 0455 PPP 3901 NW 79th Ave, Doral, FL, 33166-6502
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6502
Project Congressional District FL-26
Number of Employees 1
NAICS code 522293
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.17
Forgiveness Paid Date 2021-09-28
4500418806 2021-04-16 0455 PPS 3901 NW 79th Ave, Doral, FL, 33166-6508
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6508
Project Congressional District FL-26
Number of Employees 1
NAICS code 522293
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.25
Forgiveness Paid Date 2022-01-13
1121758505 2021-02-18 0491 PPP 4612 Frisco Cir, Orlando, FL, 32808-5018
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20560
Loan Approval Amount (current) 20560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-5018
Project Congressional District FL-10
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State