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