Entity Name: | CARTER SIGN RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARTER SIGN RENTALS, 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: | 05 Feb 1971 (54 years ago) |
Document Number: | 376737 |
FEI/EIN Number |
591354190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6350 SLATER MILL WAY, N FT. MYERS, FL, 33917, US |
Mail Address: | P.O. BOX 3648, N. FORT MEYERS, FL, 33918, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER, SCOTT M. | Secretary | P.O. BOX 3648, N. FT. MYERS, FL, 33918 |
CARTER, SCOTT M. | Treasurer | P.O. BOX 3648, N. FT. MYERS, FL, 33918 |
CARTER, SCOTT M. | President | P.O. BOX 3648, N. FT. MYERS, FL, 33918 |
CARTER, SCOTT M | Agent | 21600 NALLE RD, N. FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-20 | 6350 SLATER MILL WAY, N FT. MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-18 | 6350 SLATER MILL WAY, N FT. MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-13 | 21600 NALLE RD, N. FORT MYERS, FL 33917 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NISSI, INC., ET AL. VS FLORIDA DEPARTMENT OF TRANSPORTATION | SC2014-2394 | 2014-12-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NISSI, INC. |
Role | Petitioner |
Status | Active |
Representations | JACOB D. VARN |
Name | CARTER SIGN RENTALS, INC. |
Role | Petitioner |
Status | Active |
Representations | PARKER D. THOMSON, CAROL ANN LICKO, Julie E. Nevins |
Name | FLORIDA DEPARTMENT OF TRANSPORTATION |
Role | Respondent |
Status | Active |
Representations | MARC A. PEOPLES, KIMBERLY CLARK MENCHION, SUSAN SCHWARTZ |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2014-12-11 |
Type | Disposition |
Subtype | **DISP-ORIG PROC DISM NO JURIS (GRATE) |
Description | DISP-ORIG PROC DISM NO JURIS (GRATE) ~ The petition for writ of mandamus is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2014-12-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-12-10 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | NISSI, INC. |
Docket Date | 2014-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State