Search icon

JAMES CARTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES CARTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES CARTER INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000098303
Address: 21218 ST ANDREWS BLVD, 158, BOCA RATON, FL, 33433
Mail Address: 21218 ST ANDREWS BLVD, 158, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JAMES President 21218 ST ANDREWS BLVD #158, BOCA RATON, FL, 33433
CARTER JAMES Agent 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
James Carter, Petitioner(s), v. State of Florida, et al., Respondent(s). 3D2024-1816 2024-10-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-15371B

Parties

Name JAMES CARTER INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Miami Public Defender
Role Respondent
Status Active
Name Department of Corrections Secretary
Role Respondent
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-21
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus
On Behalf Of James Carter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Peter Anderson, Petitioner(s) v. Seminole County, Florida et al, Respondent(s) SC2024-1348 2024-09-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2022-2957;

Parties

Name PETER ANDERSON, INC.
Role Petitioner
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Samantha-Josephine Baker, Jessica Lee Schwieterman, John N Knutton, Robert Blaise Trettis
Name Philip Glen Archer
Role Respondent
Status Active
Name Marlene Michelle Alva
Role Respondent
Status Active
Name Jarod Shapiro
Role Respondent
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Robert Blaise Trettis
Role Respondent
Status Active
Name James Jeffery Dowdy
Role Respondent
Status Active
Name Kenneth Russell Lester, Jr.
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Hon. Melanie Freeman Chase
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Disposition
Subtype Reinstatement DY
Description Petitioner's Motion for Reinstatement is hereby denied.
View View File
Docket Date 2024-10-15
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
On Behalf Of Peter Anderson
View View File
Docket Date 2024-09-17
Type Disposition
Subtype Rev Dism Untimely
Description It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2024-09-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-09-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Petition to Enforce Response to Order to Respond, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Peter Anderson
View View File
STACY GANSNER, CHELSEA CARTER, DONALD L. GANSNER, JAMES CARTER, Appellant(s) v. TAMPA ELECTRIC COMPANY, Appellee(s). 2D2023-0966 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2051

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name DONALD L. GANSNER
Role Appellant
Status Active
Representations GABRIEL K. SILVEIRA, ESQ., RICHARD PERLINI, ESQ., MICHAEL C. BIRD, ESQ.
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ **AMENDED ORDER**Appellants James and Chelsea Carter's Unopposed Emergency Motion to Continue Oral Argument is granted. Appellee's notice of unavailability for the weeks of March 11, 2024, and March 18, 2024, is noted. Oral argument scheduled for February 21, 2024, is cancelled and will be rescheduled for a later date. No further motions to continue oral argument will be granted.
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ TAMPA ELECTRIC COMPANY'S NOTICE OF UNAVAILABILITY - March 11 and March 18, 2024
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS, JAMES CARTER AND CHELSEA CARTER'S, UNOPPOSED EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 21, 2024, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/16/23
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD L. GANSNER
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD L. GANSNER
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 8, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2543 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2512 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/16/23
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 9, 2023, is discharged.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT AND ORDER GRANTING TAMPA ELECTRIC'S MOTION FOR SUMMARY JUDGMENT AGAINST THE PLAINTIFFS' CLAIMS OF INTENTIONAL TORT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 5/15/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 02, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-1199 2023-03-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Petitioner
Status Active
Name JARED SHAPIRO, LLC
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations Robert Blaise Trettis, John N. Knutton, Jessica Lee Schwieterman
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Phil Archer
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 06/27/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR COURT TO ORDER" MAILBOX 06/13/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 05/26 ORDER; MAILBOX 06/12/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX W/I 20 DAYS
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION - MAILBOX 6/6/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS FILE AMENDED PET/APX
Docket Date 2023-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION; PER 05/08 ORDER; MAILBOX 05/22/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 15 DYS FILE SUPPL PET...
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ DENIED AS MOOT
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; AMENDED; MAILBOX 04/21/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-04-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS FILE AMENDED MOT EOT; LETTER TREATED AS MOT EOT; MOT STRICKEN
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/16/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ SPENCER CAUTIONED
Docket Date 2023-07-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1014 CASE DISMISSED
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ Filed by: Peter Allen Anderson; Mailbox 7/13/23
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; MAILBOX 04/07/23; STRICKEN PER 4/14 ORDER
On Behalf Of Peter Allen Anderson
Peter Allen Anderson, Appellant(s) v. Seminole County, Florida, Et Al, Appellee(s). 5D2022-2957 2022-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Appellant
Status Active
Name Phil Archer
Role Appellee
Status Active
Name Marlene M. Alva
Role Appellee
Status Active
Name Jarod Shapiro
Role Appellee
Status Active
Name Tonja Rainwater
Role Appellee
Status Active
Name Robert Blaise Trettis
Role Appellee
Status Active
Name J. Jeffery Dowdy
Role Appellee
Status Active
Name Kenneth R. Lester, Jr.
Role Appellee
Status Active
Name Susan Stacy
Role Appellee
Status Active
Name Debra S. Nelson
Role Appellee
Status Active
Name Melanie Chase
Role Appellee
Status Active
Name JAMES CARTER INC
Role Appellee
Status Active
Name Grant Maloy
Role Appellee
Status Active
Name Seminole County, Florida
Role Appellee
Status Active
Representations Samantha-Josephine Baker, Jessica Lee Schwieterman, John N. Knutton, Robert Blaise Trettis
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition- SC24-1348 -- Case Dismissed (untimely)
Docket Date 2024-09-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Peter Allen Anderson
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Opinion
Subtype Non-dispositive
Description SANCTIONS IMPOSED; APPELLANT PROHIBITED
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Response to 4/10/2024 Order to Show Cause - Mailbox 5/1/2024
On Behalf Of Peter Allen Anderson
Docket Date 2024-04-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 30 DYS RE: SPENCER...
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 06/21/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ FORMAL COMPLAINT; MAILBOX 6/1/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON NOTICE OF DEFAULT
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF DEFAULT"; MAILBOX 05/24/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seminole County, Florida
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole County, Florida
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Seminole County, Florida
Docket Date 2023-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 04/04/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ LEAVE OF COURT IS DENIED; INITIAL BRF IS STRICKEN; AMENDED INITIAL BRF BY 4/3
Docket Date 2023-03-07
Type Order
Subtype Order
Description ORD-Moot ~ MOT EOT DENIED AS MOOT; RULING ON AA'S MOT FOR LEAVE OF COURT SILL ISSUE SEPARATELY
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 03/01/23; STRICKEN PER 3/14 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "LEAVE OF COURT"; MAILBOX 02/27/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 02/23/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ LETTER TREATED AS MOT RESTYLE CASE; MOT STRICKEN; AA W/IN 15 DYS FILE AMENDED MOT
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RESTYLE CASE "MAILBOX DATE 2/3/23); STRICKEN PER 2/10 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 172 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/23/23
Docket Date 2023-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; MAILBOX 01/10/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 01/10/23
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA AND MOT EOT; AMENDED NOA AND MOT STRICKEN
Docket Date 2022-12-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/22/22; STRICKEN PER 12/30 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ REGARDING "ALL APPELLEES" REQUESTED IN 12/15/22 ORDER; CERTIFICATE OF SERVICE 12/22/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/8/22
On Behalf Of Peter Allen Anderson

Documents

Name Date
Domestic Profit 2010-12-06

USAspending Awards / Financial Assistance

Date:
2021-07-21
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:
0.00
Date:
2021-05-22
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2021-05-01
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2021-04-08
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
Date:
2021-04-08
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:
17707.00
Total Face Value Of Loan:
17707.00

Paycheck Protection Program

Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-08
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
17707
Current Approval Amount:
17707
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20901.86
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.3
Current Approval Amount:
20833.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State