Search icon

ANDERSON & CARR, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON & CARR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON & CARR, 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: 24 Apr 1947 (78 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: 150824
FEI/EIN Number 590568311

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

Address: 521 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: 521 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANTING ROBERT B President 1434 SE ATLANTIC DRIVE, LANTANA, FL, 33462
BANTING ROBERT B Treasurer 1434 SE ATLANTIC DRIVE, LANTANA, FL, 33462
BANTING DONNA B Secretary 1434 SE ATLANTIC DRIVE, LANTANA, FL, 33462
SNITKIN PAUL H Vice President 521 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
BANTING ROBERT B Agent 1434 SE ATLANTIC DR, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2801 Exchange Court, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2025-01-13 2801 Exchange Court, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2025-01-13 SNITKIN, PAUL HPRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 353 Pilgrim Road, West Palm Beach, FL 33405 -
AMENDMENT 2025-01-03 - -
AMENDMENT 2017-07-13 - -
AMENDMENT 1995-05-25 - -

Court Cases

Title Case Number Docket Date Status
FOX- LAKE WORTH, INC. VS ANDERSON & CARR, INC. 4D2018-0422 2018-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA018092XXXMB

Parties

Name FOX - LAKE WORTH, INC.
Role Appellant
Status Active
Representations E. Cole Fitzgerald
Name ANDERSON & CARR, INC.
Role Appellee
Status Active
Representations John P. Joy, Edwin E. Mortell, Sara Sandler Cromer, Stephanie M. Showe
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's October 24, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 30, 2018 motion for extension of time is granted in part. The appellant's reply brief, previously due to be filed on November 29, 2018, shall be filed on or before January 7, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO NOVEMBER 29, 2018
Docket Date 2018-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 12, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief on or before October 25, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 30, 2018 “notice of withdrawal of motion for extension of time to serve answer brief” is treated as a motion to withdraw and is granted, and the August 30, 2018 motion for extension of time is considered withdrawn.
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/15/2018
Docket Date 2018-08-30
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **WITHDRAWN, SEE 08/31/2018 ORDER**
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/30/2018
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-06-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out and page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 06/07/2018
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 05/28/2018
On Behalf Of FOX- LAKE WORTH, INC.
Docket Date 2018-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3587 PAGES
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDERSON & CARR, INC.
Docket Date 2018-02-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOX- LAKE WORTH, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
Amendment 2017-07-13
ANNUAL REPORT 2017-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV AG421EB090045 2008-10-01 - -
Unique Award Key CONT_IDV_AG421EB090045_12E3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SINGLE FAMILY HOUSING APPRAISALS
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R402: REAL ESTATE BROKERAGE SERVICES

Recipient Details

Recipient ANDERSON & CARR INC
UEI G7NJD6HE8UM7
Legacy DUNS 030769145
Recipient Address 521 S OLIVE AVE, WEST PALM BEACH, 334015907, UNITED STATES
- IDV AG421EB070030 2007-10-01 - -
Unique Award Key CONT_IDV_AG421EB070030_12E3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SINGLE FAMILY HOUSING APPRAISALS
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R402: REAL ESTATE BROKERAGE SERVICES

Recipient Details

Recipient ANDERSON & CARR INC
UEI G7NJD6HE8UM7
Legacy DUNS 030769145
Recipient Address 521 S OLIVE AVE, WEST PALM BEACH, 334015907, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697907109 2020-04-14 0455 PPP 521 S OLIVE AVE, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64961.07
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State