Search icon

CARTER TRUCKING, INC.

Company Details

Entity Name: CARTER TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Document Number: P07000134960
FEI/EIN Number 352321896
Address: 6064 LEE MOORE ROAD, JACKSONVILLE, FL, 32234, US
Mail Address: 6064 LEE MOORE ROAD, JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTER TRUCKING INC-401K PLAN 2023 352321896 2024-06-13 CARTER TRUCKING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 113310
Sponsor’s telephone number 9047427178
Plan sponsor’s address 5408 COUNTY ROAD 218, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JAMIE CARTER
Valid signature Filed with authorized/valid electronic signature
CARTER TRUCKING INC-401K PLAN 2022 352321896 2023-10-16 CARTER TRUCKING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 113310
Sponsor’s telephone number 9047427178
Plan sponsor’s address 5408 COUNTY ROAD 218, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMIE CARTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carter Jamie Agent 6064 LEE MOORE ROAD, JACKSONVILLE, FL, 32234

President

Name Role Address
CARTER JAMIE C President 6064 LEE MOORE ROAD, JACKSONVILLE, FL, 32234

Director

Name Role Address
CARTER JAMIE C Director 6064 LEE MOORE ROAD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-11 Carter, Jamie No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 6064 LEE MOORE ROAD, JACKSONVILLE, FL 32234 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State