Search icon

CARTERET MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CARTERET MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTERET MANAGEMENT CORPORATION 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: 25 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: 379428
FEI/EIN Number 591348025

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

Address: 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL, 33716, US
Mail Address: 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTERET MANAGEMENT CORPORATION 401(K) PLAN 2023 591348025 2024-08-23 CARTERET MANAGEMENT CORPORATION 103
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-04-20
Business code 713100
Sponsor’s telephone number 7275575522
Plan sponsor’s address 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHADWICK, JAMES M Vice President 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
CHADWICK, JAMES M Director 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
MACDONALD LAUREL C Director 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
MACDONALD LAUREL C Pr 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
Englebert Nancy L Treasurer 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
Harris Tiffany D Assi 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
Chadwick Cecile Director 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716
Macdonald Laurel C Agent 180 FOUNTAIN PARKWAY N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-04-10 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL 33716 -
AMENDMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Macdonald, Laurel C. -
AMENDMENT 2012-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-11-30
Amendment 2020-11-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744017103 2020-04-10 0455 PPP 5300 W CYPRESS ST Suite 200, TAMPA, FL, 33607-1712
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839600
Loan Approval Amount (current) 839600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-1712
Project Congressional District FL-14
Number of Employees 114
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845166.66
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State