Search icon

ANTHONY CARTER, INC.

Company Details

Entity Name: ANTHONY CARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000018799
FEI/EIN Number 208285299
Address: 8331 SE LUNDY ST, HOBE SOUND, FL, 33455
Mail Address: PO BOX 1314, HOBE SOUND, FL, 33475
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CATER W. ANTHONY Agent 8331 SE LUNDY ST, HOBE SOUND, FL, 33455

President

Name Role Address
CARTER W. ANTHONY President PO BOX 1314, HOBE SOUND, FL, 33475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY G. CARTER, JR. VS STATE OF FLORIDA 2D2011-3509 2011-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
05-000594-CF

Parties

Name ANTHONY CARTER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY CARTER

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State