Search icon

JOHN CARTER, INC.

Company Details

Entity Name: JOHN CARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State