Search icon

CHCART, INC.

Company Details

Entity Name: CHCART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P07000081863
FEI/EIN Number 260555678
Address: 7701 Anderson Road, TAMPA, FL, 33634, US
Mail Address: 7701 Anderson Road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SEGAL & SCHUH LAW GROUP, P.L. Agent

President

Name Role Address
MARKSBERRY CHARLES H President 7701 Anderson Road, TAMPA, FL, 33634

Director

Name Role Address
MARKSBERRY CHARLES H Director 7701 Anderson Road, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054733 ARTERNATIVES EXPIRED 2015-06-05 2020-12-31 No data 1418 E. BUSCH BLVD., SUITE 305, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2625 McCormick Dr. Ste 104, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7701 Anderson Road, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7701 Anderson Road, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 SEGAL & SCHUH LAW GROUP, P.L. No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133018608 2021-03-25 0455 PPS 7701 Anderson Rd, Tampa, FL, 33634-3039
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-3039
Project Congressional District FL-14
Number of Employees 6
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57423.79
Forgiveness Paid Date 2022-02-25
5675777308 2020-04-30 0455 PPP 1418 E. Busch Blvd., Tampa, FL, 33612
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 6
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57040.23
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State