Search icon

CHARLES ALBERT INC. - Florida Company Profile

Company Details

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

CHARLES ALBERT 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: 12 Feb 1998 (27 years ago)
Document Number: P98000014071
FEI/EIN Number 650814098

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

Address: 1471 SW 12th Avenue, POMPANO BEACH,, FL, 33069, US
Mail Address: 2141 NE 44TH COURT, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES ALBERT INC 401 K PROFIT SHARING PLAN TRUST 2017 650814098 2018-04-04 CHARLES ALBERT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 9545459141
Plan sponsor’s address 1471 SW 12TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing CHARLES ALBERT
Valid signature Filed with authorized/valid electronic signature
CHARLES ALBERT INC 401 K PROFIT SHARING PLAN TRUST 2016 650814098 2017-05-22 CHARLES ALBERT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 9545459141
Plan sponsor’s address 1471 SW 12TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing BETH MARCIEL
Valid signature Filed with authorized/valid electronic signature
CHARLES ALBERT INC 401 K PROFIT SHARING PLAN TRUST 2015 650814098 2016-05-07 CHARLES ALBERT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 9545459141
Plan sponsor’s address 1471 SW 12TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2016-05-07
Name of individual signing BETH MARCIEL
Valid signature Filed with authorized/valid electronic signature
CHARLES ALBERT INC 401 K PROFIT SHARING PLAN TRUST 2014 650814098 2015-06-05 CHARLES ALBERT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 9545459141
Plan sponsor’s address 1471 SW 12TH AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing BETH MARCIEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALBERT CHARLES President 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064
ALBERT CHARLES Agent 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 1471 SW 12th Avenue, POMPANO BEACH,, FL 33069 -
CHANGE OF MAILING ADDRESS 2005-01-03 1471 SW 12th Avenue, POMPANO BEACH,, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 2141 NE 44TH CT, LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986487302 2020-04-29 0455 PPP 1471 SW 12th Ave, POMPANO BEACH, FL, 33069
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79574.07
Loan Approval Amount (current) 79574.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33069-0001
Project Congressional District FL-23
Number of Employees 12
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80088.58
Forgiveness Paid Date 2020-12-31
6889708305 2021-01-27 0455 PPS 2141 NE 44th Ct, Lighthouse Point, FL, 33064-7203
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79562.5
Loan Approval Amount (current) 79562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-7203
Project Congressional District FL-23
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79882.93
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State