Search icon

DERRICK CARTER INC.

Company Details

Entity Name: DERRICK CARTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000097163
FEI/EIN Number 200207517
Address: 5909 ST AUGUSTINE RD, STE 07, JACKSONVILLE, FL, 32207
Mail Address: 5909 ST AUGUSTINE RD, STE 07, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER DERRICK B Agent 3355 BOWDEN RD, JACKSONVILLE, FL, 32216

Director

Name Role Address
CARTER DERRICK B Director 3355 BOWDEN RD, JACKSONVILLE, FL, 32216

President

Name Role Address
CARTER DERRICK B President 3355 BOWDEN RD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
CARTER DERRICK B Secretary 3355 BOWDEN RD, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
CARTER DERRICK B Treasurer 3355 BOWDEN RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 5909 ST AUGUSTINE RD, STE 07, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2010-04-21 5909 ST AUGUSTINE RD, STE 07, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143243 LAPSED 1000000206032 DUVAL 2011-03-01 2021-03-09 $ 1,940.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448098700 2021-03-29 0491 PPS 571 S 6th St, Macclenny, FL, 32063-2605
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-2605
Project Congressional District FL-03
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.46
Forgiveness Paid Date 2021-11-10
9429529004 2021-05-29 0455 PPP 9241 Bloomfield Dr, Palm Beach Gardens, FL, 33410-5933
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583
Loan Approval Amount (current) 19583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-5933
Project Congressional District FL-21
Number of Employees 1
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19618.41
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State