Search icon

CARLTON CONTRACTING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLTON CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2008 (18 years ago)
Document Number: P08000009371
FEI/EIN Number 261835874
Address: 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058, US
Mail Address: 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058, US
ZIP code: 32058
City: Lawtey
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON MATTHEW President 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058
CARLTON HOLLIE Vice President 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058
Carlton Matthew E Agent 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Carlton, Matthew E -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 -
CHANGE OF MAILING ADDRESS 2011-04-30 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371494 TERMINATED 1000000746936 BRADFORD 2017-06-20 2027-06-28 $ 372.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000294860 TERMINATED 1000000743365 BRADFORD 2017-05-17 2027-05-24 $ 341.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000236095 TERMINATED 1000000708690 BRADFORD 2016-03-31 2026-04-06 $ 305.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001398438 TERMINATED 1000000528795 BRADFORD 2013-09-05 2023-09-12 $ 633.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-08-27

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
11597.90
Total Face Value Of Loan:
11597.90

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$11,597.9
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,597.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,733.53
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $11,597.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State