Search icon

DAVID & CARTER CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID & CARTER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID & CARTER CO. 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: 05 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000064164
FEI/EIN Number 651278126

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

Address: 5240 PRIME TER, NORTH PORT, FL, 34286
Mail Address: 5240 PRIME TER, NORTH PORT, FL, 34286
ZIP code: 34286
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMARENKO ANATOLY President 1650 LINTON LAKE DR., DELRAY BEACH, FL, 33445
LAYTPOV ARTUR Vice President 5240 PRIME TER, NORTH PORT, FL, 34286
RYMARENKO ANATOLY Agent 1650 LINTON LAKE DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-08 5240 PRIME TER, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2009-12-08 5240 PRIME TER, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 1650 LINTON LAKE DR, #M, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID CARTER VS STATE OF FLORIDA 2D2018-1548 2018-04-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14CF-5957-XX

Parties

Name DAVID & CARTER CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-24
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed on account of appellant’s failure to comply with this court’s order dated April 23, 2018, requiring appellant to identify the circuit court order or orders being appealed.
Docket Date 2018-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Rothstein-Youakim
Docket Date 2018-05-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 11 PAGES
Docket Date 2018-04-23
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID CARTER
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
REINSTATEMENT 2009-12-08
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-02-06
Domestic Profit 2006-05-05

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18749.00
Total Face Value Of Loan:
18749.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,749
Date Approved:
2020-06-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,749
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,885.08
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State