Search icon

CARR INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CARR INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARR INVESTMENT PROPERTIES, 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: 25 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P02000022630
FEI/EIN Number 753060333

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

Address: 3625 METZGER RD, FORT PIERCE, FL, 34947, US
Mail Address: 1931 Cordova Road, Unit 306, FORT LAUDERDALE, FL, 33316, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONESCHUK JAYSON R Director 1931 Cordova Road, FT LAUDERDALE, FL, 33316
ONESCHUK JAYSON R President 1931 Cordova Road, FT LAUDERDALE, FL, 33316
CREWSS SHARON Vice President 2744 East Commercial Boulevard, FT. LAUDERDALE, FL, 33308
QuiNones Tim Esq. Agent 8461 Lake Worth Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3625 METZGER RD, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2017-04-21 3625 METZGER RD, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2016-04-28 QuiNones, Tim, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8461 Lake Worth Road, Suite 129, Lake Worth, FL 33467 -
AMENDMENT 2013-05-20 - -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CARR INVESTMENT PROPERTIES, INC. VS THE TICKTIN LAW GROUP, PLLC., et al. 4D2021-1718 2021-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015148

Parties

Name CARR INVESTMENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Richard Lee Ruben
Name Michael R. Vater
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, P.A.
Role Appellee
Status Active
Name Jamie Alan Sasson
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Representations Kendrick Almaguer, Peter David Ticktin, Michael R. Vater, Anthony J. Badway
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2022-01-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/21/2022
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/212/2021
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's November 4, 2021 motion to supplement the record is treated as a motion to supplement the record and request for judicial notice and is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES (PAGES 1-225)
On Behalf Of Clerk - Broward
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/25/2021
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CARR INVESTMENT PROPERTIES, INC. VS U.S. BANK TRUST, N.A., et al. 4D2017-0686 2017-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-033569 05

Parties

Name CARR INVESTMENT PROPERTIES, INC.
Role Appellant
Status Active
Representations WILLIE J. BRICE
Name ULRICK MARS
Role Appellee
Status Active
Name SUNSET LAKES MASTER ASSOC.
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK TRUST, N.A.
Role Appellee
Status Active
Representations Quintairos Prieto Wood & Boyer, P.A., BROAD AND CASSEL, Sonia Henriques McDowell, BROUGH, CHADROW & LEVINE, PA

Docket Entries

Docket Date 2017-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND NOTICE OF NON FILING OF BRIEF, NON PAYMENT OF FILING FEE
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2017-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellee's March 30, 2017 motion to dismiss is determined to be moot; further,ORDERED that the appellee's March 30, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
CARR INVESTMENT PROPERTIES, INC. VS U.S. BANK TRUST, N.A., ET AL. 4D2016-0335 2016-01-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07033569 (18)

Parties

Name CARR INVESTMENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Anthony J. Badway
Name SUNSET LAKES MASTER ASSOC.
Role Appellee
Status Active
Name U.S. BANK TRUST, N.A.
Role Appellee
Status Active
Representations Steven Ellison, Neal Jay Gambler, AMBER N. WINSLOW, Sonia Henriques McDowell, Daniel A. Miller, COURTNEY M. JOHNSON
Name ULRICK MARS
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-03-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-payment of Appeal Invoice filed by the clerk of the lower tribunal on March 9, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's February 11, 2016 response to this court's February 1, 2016 order, it is ORDERED that the appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2016-04-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 23, 2016 order.
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (DENIED)
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's July 14, 2016 motion for reinstatement is denied.
Docket Date 2016-07-21
Type Response
Subtype Objection
Description Objection ~ "TO MOTION FOR REINSTATEMENT"
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-07-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* SET ASIDE DISMISSAL
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte this appeal is dismissed for lack of prosecution. Appellant has repeatedly failed to advance this case. This court has issued two orders to show cause, and appellee has filed three motions to dismiss based on the non-filing of the initial brief. Appellant has failed to file the initial brief in accordance with the Florida Rules of Appellate Procedure and this court¿s May 31, 2016 and June 23, 2016 orders. Accordingly, dismissal is now warranted. Appellee¿s July 6, 2016 motion to dismiss is denied as moot.CIKLIN, C.J., MAY and GERBER, JJ., concur.
Docket Date 2016-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) AND NOTICE OF NON FILING OF BRIEF
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-06-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's June 13, 2016 motion to dismiss is denied, and this court's May 31, 2016 order to show cause is discharged. However, this court notes that the court's electronic docketing system reflects that counsel for appellant electronically acknowledged the May 31, 2016 order to show cause on the date on which it was issued, in contradiction to counsel's statement that he did not become aware of the order until appellee filed its motion to dismiss. Counsel is reminded the compliance with court orders and deadlines is required and further noncompliance may result in sanctions. Further ORDERED that appellant shall file his initial brief within ten (10) days from the date of this order.
Docket Date 2016-06-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED)
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) NOTICE OF NON-FILING OF INITIAL BRIEF
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)Upon receipt of the appellees' May 24, 2016 request for dismissal, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 10, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* NOTICE OF NON FILING OF BRIEF
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (480 PAGES)
Docket Date 2016-04-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 22, 2016, this court's April 13, 2016 order to show cause is discharged.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's March 28, 2016 motion for rehearing on emergency motion to stay sale is denied.
Docket Date 2016-03-24
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's March 23, 2016 request for emergency treatment and emergency motion to stay are denied.
Docket Date 2016-02-11
Type Response
Subtype Response
Description Response ~ TO ORDER AS TO JURISDICTION ON APPEAL
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carr Investment Properties, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State