Search icon

FRANK CARTER, CORPORATION - Florida Company Profile

Company Details

Entity Name: FRANK CARTER, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK CARTER, CORPORATION 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000154645
FEI/EIN Number 208070744

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

Address: 4332 POTOMAC AVENUE, WEST PALM BEACH, FL, 33406
Mail Address: P.O. BOX 22668, WEST PALM BEACH, FL, 33416, 26
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER FRANK E President 4332 POTOMAC AVENUE, WEST PALM BEACH, FL, 33406
CARTER FRANK E Agent 4332 POTOMAC AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Frank Carter, Petitioner(s) v. Secretary, Dept. of Corrections, Respondent(s) SC2023-1625 2023-11-27 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131996CF0412420001XX

Parties

Name FRANK CARTER, CORPORATION
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-11-27
Type Petition
Subtype Petition Filed
Description Writ of Habeas Corpus
On Behalf Of Frank Carter
Docket Date 2024-01-31
Type Disposition
Subtype Denied (Repetitive Petition)
Description The petition for writ of habeas corpus is hereby denied because Petitioner raises the same issues as in Carter v. Dixon, Case No. SC22-1511, 2023 WL 2034256 (Fla. Feb. 16, 2023), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained.
View View File
Frank Carter, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-1244 2023-09-06 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131996CF0412420001XX

Parties

Name FRANK CARTER, CORPORATION
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Disposition
Subtype Habeas Corpus DY
Description The petition for writ of habeas corpus is hereby denied because Petitioner raises the same issues as in Carter v. Dixon, Case No. SC22-1511, 2023 WL 2034256 (Fla. Feb. 16, 2023), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained.
View View File
Docket Date 2023-09-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-09-07
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-09-06
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Frank Carter
Frank Carter, Petitioner(s) v. Ricky D. Dixon, etc., Respondent(s) SC2023-0515 2023-04-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131996CF0412420001XX

Parties

Name FRANK CARTER, CORPORATION
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-03
Type Disposition
Subtype Denied (Repetitive Petition)
Description The petition for writ of habeas corpus is hereby denied because petitioner raises the same issues as in Carter v. Dixon, Case No. SC22-1511, 2023 WL 2034256 (Fla. Feb. 16, 2023), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained.
View View File
Docket Date 2023-04-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-10
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-04-10
Type Petition
Subtype Petition
Description Petition for Writ of Habeas Corpus
On Behalf Of Frank Carter
FRANK CARTER, VS RICKY D. DIXON, et al., 3D2023-0450 2023-03-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F96-41242

Parties

Name FRANK CARTER, CORPORATION
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Office of Attorney General, Lance Neff
Name The State of Florida
Role Respondent
Status Active
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-15
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
Docket Date 2023-03-14
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ PRIOR CASES: 18-1877, 18-1828, 16-2037, 13-1083, 13-921, 12-2696, 12-2282, 11-1555, 11-1507, 05-1613, 03-1816, 03-1739, 03-1462,02-2200, 98-927
On Behalf Of FRANK CARTER
Docket Date 2023-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FRANK CARTER VS RICKY D. DIXON, ETC. SC2022-1511 2022-11-04 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131996CF0412420001XX

Parties

Name FRANK CARTER, CORPORATION
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT ~ In light of the filing of Petitioner's amended petition for writ of habeas corpus on January 4, 2023, the petition for writ of habeas corpus filed with the Court on November 4, 2022, is hereby stricken.
Docket Date 2023-01-04
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ Writ of Habeas Corpus Manifest Injustice
On Behalf Of Frank Carter
Docket Date 2022-12-22
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's Motion for Leave to Amend Writ of Habeas Corpus is hereby granted, and Petitioner is allowed to and including January 23, 2023, in which to serve said amended petition.
Docket Date 2022-12-21
Type Motion
Subtype Petition Amendment/Supplement
Description MOTION-PETITION AMENDMENT/SUPPLEMENT ~ Motion for Leave to Amend Writ of Habeas Corpus
On Behalf Of Frank Carter
Docket Date 2022-11-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-11-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2022-11-04
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Stricken by order dated 1/5/2023
On Behalf Of Frank Carter
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2023-02-16
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No motion for rehearing will be entertained.
FRANK CARTER VS THE STATE OF FLORIDA 3D2018-1877 2018-09-14 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-41242

Parties

Name FRANK CARTER, CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing and request for written opinion is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ request for written opinion
On Behalf Of FRANK CARTER
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK CARTER
Docket Date 2018-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2018-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FRANK CARTER
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANK CARTER
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
FRANK CARTER VS THE STATE OF FLORIDA 3D2018-1828 2018-09-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-41242

Parties

Name FRANK CARTER, CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-06
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-2037, 13-1083, 13-921, 12-2696, 12-2282, 11-1555, 11-1507, 05-1613, 03-1816, 03-1739, 03-1462, 02-2200, 98-927
On Behalf Of FRANK CARTER
FRANK CARTER, VS THE STATE OF FLORIDA, 3D2016-2037 2016-09-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-41242

Parties

Name FRANK CARTER, CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK CARTER
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANK CARTER
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FRANK CARTER, VS THE STATE OF FLORIDA, 3D2011-1507 2011-06-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-41242

Parties

Name FRANK CARTER, CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. MARY BARZEE
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B)
Docket Date 2011-07-13
Type Response
Subtype Response
Description RESPONSE ~ supplemental
On Behalf Of State of Florida
Docket Date 2011-07-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of State of Florida
Docket Date 2011-06-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK CARTER
Docket Date 2011-06-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State