Search icon

CARTER ELECTRIC CO., INC.

Company Details

Entity Name: CARTER ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1959 (66 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTER ELECTRIC CO., INC 2021 590862377 2022-10-28 CARTER ELECTRIC CO., INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-28
Name of individual signing TRUMAN E GAILEY JR
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2020 590862377 2022-02-08 CARTER ELECTRIC CO., INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2019 590862377 2020-11-05 CARTER ELECTRIC CO., INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2020-11-05
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2018 590862377 2019-11-21 CARTER ELECTRIC CO., INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-21
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2017 590862377 2019-01-17 CARTER ELECTRIC CO., INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-17
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2016 590862377 2017-12-26 CARTER ELECTRIC CO., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2017-12-26
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-26
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2015 590862377 2017-06-30 CARTER ELECTRIC CO., INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing TRUMAN E. GAILEY, JR
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2014 590862377 2016-07-06 CARTER ELECTRIC CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2013 590862377 2015-02-12 CARTER ELECTRIC CO., INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2015-02-12
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
CARTER ELECTRIC CO., INC 2012 590862377 2014-03-06 CARTER ELECTRIC CO., INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 238210
Sponsor’s telephone number 3862551418
Plan sponsor’s address 231 JEAN STREET, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-06
Name of individual signing TRUMAN E. GAILEY, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GAILEY, TRUMAN E., JR. Agent 231 JEAN STREET, DAYTONA BEACH, FL, 32114

President

Name Role Address
WITTWER MATTHEW J President 4050 ACOMA DRIVE, ORMOND BEACH, FL, 32174

Chief Executive Officer

Name Role Address
GAILEY, TRUMAN E JR Chief Executive Officer 231 JEAN ST, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
Lundberg Maria L Secretary 800 CAREY DR, SOUTH DAYTONA, FL, 32119604

Vice President

Name Role Address
Wiech Robert B Vice President 839 Lemon Rd, South Daytona, FL, 32119

Treasurer

Name Role Address
Roe Rhonda L Treasurer 979 Sandle Wood Dr, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
AMENDMENT 2007-03-01 No data No data
NAME CHANGE AMENDMENT 1995-02-16 CARTER ELECTRIC CO., INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State