Search icon

CARRIAGE HILLS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE HILLS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIAGE HILLS REALTY, 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: 30 Nov 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: F56487
FEI/EIN Number 592170461

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

Address: 1603A John Sims Parkway, NICEVILLE, FL, 32578-2337, US
Mail Address: 1603A John Sims Parkway, NICEVILLE, FL, 32578-2337, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman Sherri L Vice President 1603A John Sims Parkway, NICEVILLE, FL, 325782337
MUSICK JEFFREY Director 1603A John Sims Parkway, NICEVILLE, FL, 325782337
MUSICK JEFFREY President 1603A John Sims Parkway, NICEVILLE, FL, 325782337
MUSICK JEFFREY Secretary 1603A John Sims Parkway, NICEVILLE, FL, 325782337
MUSICK JEFFREY Treasurer 1603A John Sims Parkway, NICEVILLE, FL, 325782337
ZIMMERMAN SHERRI Agent 1603A John Sims Parkway, NICEVILLE, FL, 325782337

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 1603A John Sims Parkway, NICEVILLE, FL 32578-2337 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1603A John Sims Parkway, NICEVILLE, FL 32578-2337 -
REGISTERED AGENT NAME CHANGED 2021-01-04 ZIMMERMAN, SHERRI -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 1603A John Sims Parkway, NICEVILLE, FL 32578-2337 -
AMENDMENT 2018-02-28 - -
AMENDMENT 2007-02-16 - -
AMENDMENT 2002-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2021-01-04
Reg. Agent Resignation 2021-01-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-04
Amendment 2018-02-28
ANNUAL REPORT 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049787109 2020-04-09 0491 PPP 1821 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578-2337
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73853
Loan Approval Amount (current) 73853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437056
Servicing Lender Name SouthPoint Bank
Servicing Lender Address 3501 Grandview Pkwy, BIRMINGHAM, AL, 35243-1930
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2337
Project Congressional District FL-01
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437056
Originating Lender Name SouthPoint Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74250.99
Forgiveness Paid Date 2020-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State