Search icon

CHARLES WILSON, INC. - Florida Company Profile

Company Details

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

CHARLES WILSON, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000013312
Address: P.O. BOX 6235, FORT LAUDERDALE, FL, 33310
Mail Address: P.O. BOX 6235, FORT LAUDERDALE, FL, 33310
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHARLES Director 4222 INVERRARY BLVD., #4411, LAUDERHILL, FL, 33319
WILSON CHARLES Agent 4222 INVERRARY BLVD., #4411, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHARLES WILSON, Appellant(s) v. DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT, Appellee(s). 4D2023-2422 2023-10-10 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
CS #2001627547

Parties

Name CHARLES WILSON, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-10-26
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779178300 2021-01-27 0491 PPS 770 Harbor Blvd, Destin, FL, 32541-2576
Loan Status Date 2021-11-06
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 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2576
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.69
Forgiveness Paid Date 2021-10-19
9714839002 2021-05-29 0455 PPP 812 SE 14th St, Okeechobee, FL, 34974-5360
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34974-5360
Project Congressional District FL-17
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5422907301 2020-04-30 0491 PPP 770 Harbor Blvd, Destin, FL, 32541
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22612.95
Forgiveness Paid Date 2021-04-19
3472528801 2021-04-14 0455 PPS 2000 Presidential Way Apt 1601, West Palm Beach, FL, 33401-1517
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28790
Loan Approval Amount (current) 28790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-1517
Project Congressional District FL-20
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28941.95
Forgiveness Paid Date 2021-10-25
9257528305 2021-01-30 0455 PPP 763 Sunset Pointe Dr, Lake Placid, FL, 33852-9190
Loan Status Date 2021-08-13
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 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, HIGHLANDS, FL, 33852-9190
Project Congressional District FL-18
Number of Employees 1
NAICS code 111310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.95
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State