Search icon

ANTHONY CHARLES, INC. - Florida Company Profile

Company Details

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

ANTHONY CHARLES, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 16 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: P96000007710
FEI/EIN Number 650635972

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

Address: 16520 S. TAMIAMI TRAIL, STE. 142, FORT MYERS, FL, 33908-4521, US
Mail Address: 16520 S. TAMIAMI TRAIL, STE. 142, FORT MYERS, FL, 33908-4521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVY ANTHONY C President 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY ANTHONY C Director 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY JUNEMARIE M Vice President 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY CHARLES A Director 13000 APALOOSA LANE, FORT MYERS, FL, 33912
NAVY JUNEMARIE M Secretary 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY JUNEMARIE M Treasurer 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY JUNEMARIE M Director 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318
NAVY CHARLES A Manager 13000 APALOOSA LANE, FORT MYERS, FL, 33912
NAVY JUNEMARIE M Agent 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL, 339665318

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 16520 S. TAMIAMI TRAIL, STE. 142, FORT MYERS, FL 33908-4521 -
CHANGE OF MAILING ADDRESS 2010-04-10 16520 S. TAMIAMI TRAIL, STE. 142, FORT MYERS, FL 33908-4521 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 6893 HIGHLAND PARK CIRCLE, FORT MYERS, FL 33966-5318 -
REGISTERED AGENT NAME CHANGED 2001-04-05 NAVY, JUNEMARIE M -

Court Cases

Title Case Number Docket Date Status
ANTHONY CHARLES VS STATE OF FLORIDA 4D2011-1915 2011-05-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CF003907A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CF002891A

Parties

Name ANTHONY CHARLES, INC.
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-13
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2011-09-15
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw
Docket Date 2011-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of ANTHONY CHARLES
Docket Date 2011-09-12
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) JAMES W. MCINTIRE
On Behalf Of ANTHONY CHARLES
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 10/14/11 (LETTER--NO ORDER)
Docket Date 2011-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY CHARLES
Docket Date 2011-06-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD
Docket Date 2011-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ BY OCCCRC
Docket Date 2011-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND APPT PD 15
On Behalf Of ANTHONY CHARLES
Docket Date 2011-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2011-06-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2011-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY CHARLES

Documents

Name Date
CORAPVDWN 2011-03-16
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051948707 2021-03-31 0491 PPP 5415 Nokomis Cir, Orlando, FL, 32839-7315
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-7315
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20891.93
Forgiveness Paid Date 2021-07-19
9041698703 2021-04-08 0455 PPP 2185 NE 169th St Apt 34, North Miami Beach, FL, 33162-3315
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3315
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20085.48
Forgiveness Paid Date 2021-09-17
9458488803 2021-04-23 0455 PPS 3255 s us 1, Fort Pierce, FL, 34982
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15885
Loan Approval Amount (current) 15885
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 Fort Pierce, SAINT LUCIE, FL, 34982
Project Congressional District FL-18
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15995.31
Forgiveness Paid Date 2022-01-06
5250438704 2021-04-02 0455 PPP 3255 s us 1, Fort Pierce, FL, 34982
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15885
Loan Approval Amount (current) 15885
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 Fort Pierce, SAINT LUCIE, FL, 34982
Project Congressional District FL-18
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16002.81
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State