Search icon

CHARLES ROBERTS, INC. - Florida Company Profile

Company Details

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

CHARLES ROBERTS, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000025621
FEI/EIN Number 593500158

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

Address: 9263 CORNFIELD WAY, MILTON, FL, 32583
Mail Address: 9263 CORNFIELD WAY, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ALFRED CHARLES President 9263 CORNFIELD WAY, MILTON, FL, 32583
ROBERTS ALFRED CHARLES Secretary 9263 CORNFIELD WAY, MILTON, FL, 32583
ROBERTS ALFRED CHARLES Treasurer 9263 CORNFIELD WAY, MILTON, FL, 32583
ROBERTS ALFRED CHARLES Agent 9263 CORNFIELD WAY, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
CHARLES ROBERTS VS STATE OF FLORIDA 4D2011-4873 2011-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-12450 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-13923 CF10A

Parties

Name CHARLES ROBERTS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed April 5, 2013, for rehearing/clarification of sentence and/or rehearing en banc is hereby denied.
Docket Date 2013-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR REHEARING EN BANC T -
On Behalf Of CHARLES ROBERTS
Docket Date 2013-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed February 21, 2013, for extension is granted and the time in which to file a motion for rehearing is hereby extended 30 days from the date of entry of this order.
Docket Date 2013-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of CHARLES ROBERTS
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-02-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES ROBERTS
Docket Date 2012-12-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of CHARLES ROBERTS
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ APLNT. 20 DAYS
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO SHOW CAUSE ORDER
On Behalf Of CHARLES ROBERTS
Docket Date 2012-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ AE 20 DAYS; APLNT 10 DAYS AFTER
Docket Date 2012-03-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of CHARLES ROBERTS
Docket Date 2012-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES ROBERTS
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES ROBERTS
Docket Date 2011-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES ROBERTS
CHARLES ROBERTS VS STATE OF FLORIDA 4D2011-2753 2011-07-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-13923 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-12450 CF10A

Parties

Name CHARLES ROBERTS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING MOTION TO CORRECT ILLEGAL SENTENCE
Docket Date 2011-10-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. 30 DYS.
Docket Date 2011-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2011-09-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS 30 DAYS
Docket Date 2011-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST" TO SET STATUS REPORT **AND** RESPONSE TO 8/4/11 S/C ORDER
On Behalf Of State of Florida
Docket Date 2011-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2011-08-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-07-20
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of CHARLES ROBERTS

Documents

Name Date
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-05
Domestic Profit 1998-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937998904 2021-05-12 0491 PPP 2637 Guerad Dr E, Jacksonville, FL, 32210-3549
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20572
Loan Approval Amount (current) 20572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-3549
Project Congressional District FL-04
Number of Employees 1
NAICS code 452311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20791.43
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State