Search icon

CARTER GRANT GENERAL CONTRACTOR, INC.

Company Details

Entity Name: CARTER GRANT GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: P07000110988
FEI/EIN Number 134365729
Address: 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109, US
Mail Address: 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Carter Grant & Associates Agent 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109

President

Name Role Address
GRANT CARTER M President 1586 GOLDEN HARVEST, NAPLES, FL, 34109

Vice President

Name Role Address
Grant Peggy H Vice President 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109

Treasurer

Name Role Address
Grant Philip N Treasurer 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109

Secretary

Name Role Address
Grant Michelle M Secretary 1586 GOLDEN HARVEST LN., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124739 GRAND EFFECTS SWFL ACTIVE 2022-10-05 2027-12-31 No data 1586 GOLDEN HARVEST LN, 1586 GOLDEN HARVEST LN, NAPLES, FL, 34109
G18000050922 CARTER GRANT & ASSOCIATES ACTIVE 2018-04-23 2028-12-31 No data 1586 GOLDEN HARVEST LN, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 Carter Grant & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1586 GOLDEN HARVEST LN., NAPLES, FL 34109 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 1586 GOLDEN HARVEST LN., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-10-12 1586 GOLDEN HARVEST LN., NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-04
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-10-02
ANNUAL REPORT 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2570297709 2020-05-01 0455 PPP 1586 GOLDEN HARVEST LN, NAPLES, FL, 34109
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20845
Loan Approval Amount (current) 20845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21085.6
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State