Search icon

CARTER ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: CARTER ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTER ELECTRIC CO., 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: 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

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

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

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

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 Nr Report ID Date Opened Site Address
310745922 0420600 2006-12-20 820 CELEBRATION AVE, CELEBRATION, FL, 34747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-09
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL
Case Closed 2007-04-09

Related Activity

Type Inspection
Activity Nr 310745914

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-23
Abatement Due Date 2007-01-26
Current Penalty 900.0
Initial Penalty 1200.0
Contest Date 2007-02-15
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 2
Gravity 02
310745831 0420600 2006-12-18 610 CELEBRATION AVE, CELEBRATION, FL, 34747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-01-09
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-03-09

Related Activity

Type Inspection
Activity Nr 310745757

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-13
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 5
Gravity 01
308431386 0419700 2005-05-26 801 TAYLOR ROAD, PORT ORANGE, FL, 32127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-27
Emphasis L: FALL
Case Closed 2005-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-07-20
Abatement Due Date 2005-07-25
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
303992077 0419700 2003-04-02 940 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-02
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302734488 0419700 1999-11-16 1800 BUSINESS PARK BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-16
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-11-16
18003632 0419700 1995-03-24 1205 ROBERTS ROAD, JACKSONVILLE, FL, 32259
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-27
Case Closed 1995-03-30

Related Activity

Type Complaint
Activity Nr 77018158
Safety Yes
2160034 0419700 1985-09-18 3855 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-18
Case Closed 1985-09-19
596684 0419700 1985-05-02 3855 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-02
Case Closed 1985-05-02
1195122 0419700 1984-07-25 1395 DUNLOP AVE., PORT ORANGE, FL, 32019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1984-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-08-14
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 2
1195064 0419700 1984-07-24 1513 OCEAN SHORE BLVD, ORMOND-BY-THE-SEA, FL, 32074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1984-07-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-05-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-06-07
Abatement Due Date 1984-06-12
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-29
Abatement Due Date 1983-05-02
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-11
Case Closed 1983-02-18
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 J01
Issuance Date 1983-01-17
Abatement Due Date 1982-12-09
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1982-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-10-22
Abatement Due Date 1982-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-10-22
Abatement Due Date 1982-10-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-07-01
Abatement Due Date 1981-07-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-01
Case Closed 1981-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-05-12
Abatement Due Date 1981-05-01
Nr Instances 4
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-28
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1980-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-07-31
Abatement Due Date 1980-07-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-18
Case Closed 1980-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-05-02
Abatement Due Date 1980-05-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-04
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767847104 2020-04-15 0491 PPP 231 JEAN ST, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506600
Loan Approval Amount (current) 506600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 14
NAICS code 238210
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 512068.5
Forgiveness Paid Date 2021-05-21
2384988304 2021-01-20 0491 PPS 231 Jean St, Daytona Beach, FL, 32114-4142
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506617.5
Loan Approval Amount (current) 506617.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4142
Project Congressional District FL-06
Number of Employees 45
NAICS code 238210
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 510517.76
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1101616 Intrastate Non-Hazmat 2024-05-28 5000 2024 2 3 Priv. Pass. (Business)
Legal Name CARTER ELECTRIC CO INC
DBA Name -
Physical Address 231 JEAN ST, DAYTONA BEACH, FL, 32114-4197, US
Mailing Address 231 JEAN ST, DAYTONA BEACH, FL, 32114-4197, US
Phone (386) 255-1418
Fax (386) 255-3429
E-mail MLUNDBERG@CARTERELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State