Search icon

CARTER ELECTRIC CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTER ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2007 (18 years ago)
Document Number: 222611
FEI/EIN Number 590862377
Address: 231 JEAN ST, DAYTONA BEACH, FL, 32114-4142
Mail Address: 231 JEAN ST, DAYTONA BEACH, FL, 32114-4142
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAILEY, TRUMAN E JR Chief Executive Officer 231 JEAN ST, DAYTONA BEACH, FL, 32114
GAILEY, TRUMAN E., JR. Agent 231 JEAN STREET, DAYTONA BEACH, FL, 32114
WITTWER MATTHEW J President 4050 ACOMA DRIVE, ORMOND BEACH, FL, 32174
Lundberg Maria L Secretary 800 CAREY DR, SOUTH DAYTONA, FL, 32119604
Wiech Robert B Vice President 839 Lemon Rd, South Daytona, FL, 32119
Roe Rhonda L Treasurer 979 Sandle Wood Dr, Port Orange, FL, 32127

Form 5500 Series

Employer Identification Number (EIN):
590862377
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 231 JEAN STREET, DAYTONA BEACH, FL 32114 -
AMENDMENT 2007-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-06 231 JEAN ST, DAYTONA BEACH, FL 32114-4142 -
CHANGE OF MAILING ADDRESS 2000-05-06 231 JEAN ST, DAYTONA BEACH, FL 32114-4142 -
NAME CHANGE AMENDMENT 1995-02-16 CARTER ELECTRIC CO., INC. -
REGISTERED AGENT NAME CHANGED 1987-02-03 GAILEY, TRUMAN E., JR. -

Court Cases

Title Case Number Docket Date Status
GEORGE COOK, JOHN COOK, ET AL. VS DAVID A. JONES, MARY M. JONES, ET AL. 5D2015-1279 2015-04-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-11900-CIDL

Parties

Name JOHN COOK, CORPORATION
Role Appellant
Status Active
Name GEORGE COOK, LLC
Role Appellant
Status Active
Representations David Franklin Wright
Name RIVERSIDE ASSOCIATES, LLC
Role Appellant
Status Active
Name DARLENE S. SCHAEFER
Role Appellee
Status Active
Name CARTER ELECTRIC CO., INC.
Role Appellee
Status Active
Name ESTATE OF DONALD J. DINOFRIO
Role Appellee
Status Active
Name TAMPA SERVICE COMPANY, INC.
Role Appellee
Status Active
Name M. L. UNDERWOOD CONSTRUCTION, LLC
Role Appellee
Status Active
Name STEVE HARPER PAINTING, INC.
Role Appellee
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name DAVID A. JONES
Role Appellee
Status Active
Representations JAMES L. ROSE, MARCUS G. VALANTASIS, JOHN NADJAFI, Richard W. Taylor, Mark P. Lang, Carrie Ann Wozniak
Name STEVE DOUGLAS
Role Appellee
Status Active
Name CITY OF DEBARY
Role Appellee
Status Active
Name PAMELA M. BALLENGEE
Role Appellee
Status Active
Name BETTER BARRICADES, INCORPORATE
Role Appellee
Status Active
Name MARY M. JONES
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF CENTRAL
Role Appellee
Status Active
Name CUBERT DOZIER SERVICES, INC.
Role Appellee
Status Active
Name R. JAMISON WILLIAMS
Role Appellee
Status Active
Name STEELMASTER INDUSTRIES, INC.
Role Appellee
Status Active
Name CEI GROUP, LLC
Role Appellee
Status Active
Name HON. JOHN ROGER SMITH
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE COOK
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ SUCCESSFUL MED - (20) DAYS FILE DISMISSAL
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ MED REPORT - BY A. MICHELLE JERNIGAN
Docket Date 2015-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO BE EXCUSED IN PERSON MEDIATION
Docket Date 2015-06-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of GEORGE COOK
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ MED CERT OF AUTHORITY
On Behalf Of GEORGE COOK
Docket Date 2015-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXCUSE PERSON AT MED
On Behalf Of DAVID A. JONES
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO REFERRAL TO MED
On Behalf Of GEORGE COOK
Docket Date 2015-05-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David Franklin Wright 0093009
Docket Date 2015-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEORGE COOK
Docket Date 2015-04-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DAVID A. JONES
Docket Date 2015-04-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE COOK
Docket Date 2015-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-1276 AND 15-1279 SHALL TRAVEL TOGETHER W/OUT CONSOLIDATION
Docket Date 2015-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/15
On Behalf Of GEORGE COOK
Docket Date 2015-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-20
Type:
Planned
Address:
820 CELEBRATION AVE, CELEBRATION, FL, 34747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-18
Type:
Unprog Rel
Address:
610 CELEBRATION AVE, CELEBRATION, FL, 34747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-26
Type:
Planned
Address:
801 TAYLOR ROAD, PORT ORANGE, FL, 32127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-02
Type:
Planned
Address:
940 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-16
Type:
Planned
Address:
1800 BUSINESS PARK BLVD., DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$506,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,068.5
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $506,600
Jobs Reported:
45
Initial Approval Amount:
$506,617.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$510,517.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $506,617.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 255-3429
Add Date:
2003-02-28
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State