Search icon

RICHARD CARTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD CARTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2007 (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: P07000077251
Address: 48 S. WASHINGTON ST, BEVERLY HILLS, FL, 34465
Mail Address: 48 S. WASHINGTON ST, BEVERLY HILLS, FL, 34465
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER RICHARD President 48 S. WASHINGTON ST, BEVERLY HILLS, FL, 34465
HILL JESSICA Vice President 48 S. WASHINGTON ST, BEVERLY HILLS, FL, 34465
CARTER RICHARD Agent 48 S. WASHINGTON ST, BEVERLY HILLS, FL, 34465

Events

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

Court Cases

Title Case Number Docket Date Status
RICHARD CARTER VS STATE OF FLORIDA 4D2011-0167 2011-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-17329 CF10A

Parties

Name RICHARD CARTER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD CARTER
Docket Date 2011-01-07
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Domestic Profit 2007-07-05

USAspending Awards / Financial Assistance

Date:
2021-04-28
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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-06-25
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State