Search icon

JOHN CARTER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN CARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CARTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000042403
Address: 2600 S. CONWAY RD, 1205, ORLANDO, FL, 32812, US
Mail Address: 2600 S. CONWAY RD, 1205, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOHN President 2600 S. CONWAY RD #1205, ORLANDO, FL, 32812
CARTER JOHN Agent 2600 S. CONWAY RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JOHN CARTER, VS TBOM MORTGAGE HOLDING LLC, 3D2011-1435 2011-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28025

Parties

Name JOHN CARTER, INC.
Role Appellant
Status Active
Representations JENNIFER M. BARROW
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations J. Wil Morris, MARY KING
Name BEN H. HARRIS, III
Role Appellee
Status Active
Name HON.DAVID L. TOBIN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN CARTER
Docket Date 2011-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-09-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of TBOM MORTGAGE HOLDING LLC
Docket Date 2011-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's initial brief and dismiss the appeal is hereby denied. RAMIREZ, SALTER and EMAS, JJ., concur.
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-08-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief and dismiss appeal
On Behalf Of BEN H. HARRIS, III
Docket Date 2011-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN CARTER
Docket Date 2011-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN CARTER

Documents

Name Date
Domestic Profit 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185637902 2020-06-16 0455 PPP 1800 South Orlando Avenue 16, Cocoa Beach, FL, 32931-2300
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-2300
Project Congressional District FL-08
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008.44
Forgiveness Paid Date 2021-04-21
4640908802 2021-04-16 0491 PPP 1550 Plymouth Ave, Mount Dora, FL, 32757-6210
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3135
Loan Approval Amount (current) 3135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-6210
Project Congressional District FL-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3181.94
Forgiveness Paid Date 2022-12-20
2860268008 2020-06-24 0455 PPP 3818 Redwood Drive, Holiday, FL, 34691
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700
Loan Approval Amount (current) 1700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1711.5
Forgiveness Paid Date 2021-03-05
6145298702 2021-04-03 0455 PPS 1800 S Orlando Ave Apt 16, Cocoa Beach, FL, 32931-2377
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1550.8
Loan Approval Amount (current) 1550.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-2377
Project Congressional District FL-08
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1562.57
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299002 Intrastate Non-Hazmat 2004-10-20 - - 1 1 Private(Property)
Legal Name JOHN CARTER
DBA Name CARTER PRODUCE
Physical Address 4106 S EDWARDS RD, PLANT CITY, FL, 33567, US
Mailing Address 4106 S EDWARDS RD, PLANT CITY, FL, 33567, US
Phone (813) 737-1935
Fax (540) 966-2175
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State