Search icon

CARR LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: CARR LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARR LAW FIRM, P.A. 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 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2006 (18 years ago)
Document Number: P05000157009
FEI/EIN Number 203854783

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

Address: 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801, US
Mail Address: 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR, JR. PETER F President 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801
CARR MITZI S Vice President 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801
CARR, JR. PETER F Agent 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-28 203 E. LIVINGSTON STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-07-28 203 E. LIVINGSTON STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 203 E. LIVINGSTON STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-01-28 CARR, JR., PETER F. -
AMENDMENT 2006-12-04 - -
NAME CHANGE AMENDMENT 2006-04-25 CARR LAW FIRM, P.A. -

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY VS R.W. JONES CONSTRUCTION, INC. AND CARR LAW FIRM, P.A. 5D2016-2836 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-8343

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations Derek J. Angell
Name RW JONES CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen A. Marino, Jr., Peter F. Carr, Jr., Atheseus R. Lockhart, David S. Cohen, MITZI SOMMER CARR, EUGENE H. JOHNSON, JR.
Name CARR LAW FIRM, P.A.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/5
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/15
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/13
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/23
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (905 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/16
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 11/7 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK J. ANGELL 0073449
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PETER F. CARR, JR. 0046078
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/16
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State