Search icon

CARTER & VERPLANCK, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTER & VERPLANCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1960 (65 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: 240928
FEI/EIN Number 590913697
Address: 4910 W. CYPRESS STREET, TAMPA, FL, 33607
Mail Address: 4910 W Cypress St., TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-937-987
State:
ALABAMA

Key Officers & Management

Name Role Address
WALKER KENNETH C President 4910 W. CYPRESS STREET, TAMPA, FL, 33607
CHIBANI SAADE M. Chief Executive Officer 4910 W. CYPRESS STREET, TAMPA, FL, 33607
Weldon Christina L Cont 4910 W. CYPRESS STREET, TAMPA, FL, 33607
CHIBANI SAADE M Agent 4910 W. CYPRESS STREET, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
590913697
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000244800. CONVERSION NUMBER 900000213529
CHANGE OF MAILING ADDRESS 2015-02-12 4910 W. CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-02-01 CHIBANI, SAADE M -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 4910 W. CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 4910 W. CYPRESS STREET, TAMPA, FL 33607 -
AMENDMENT 2000-09-07 - -
NAME CHANGE AMENDMENT 2000-03-02 CARTER & VERPLANCK, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
346145.00
Total Face Value Of Loan:
346145.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$346,145
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,943.01
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $346,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State