Entity Name: | CARPORTS ANYWHERE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000002602 |
FEI/EIN Number | 47-2776407 |
Address: | 2453 SE 30th ST, Melrose, FL, 32666, US |
Mail Address: | PO BOX 776, STARKE, FL, 32091, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARPORTS ANYWHERE HANDI-HOUSE 401(K) PLAN | 2022 | 472776407 | 2023-06-30 | CARPORTS ANYWHERE, INC | 42 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-30 |
Name of individual signing | ARY ROSENBAUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3522351676 |
Plan sponsor’s address | 10858 SE COUNTY ROAD 221, STARKE, FL, 32091 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | ARY ROSENBAUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3522351676 |
Plan sponsor’s address | 10858 SE COUNTY ROAD 221, STARKE, FL, 32091 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | ARY ROSENBAUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3524681116 |
Plan sponsor’s address | 10858 SE COUNTY ROAD 221, STARKE, FL, 32091 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3522351676 |
Plan sponsor’s address | 10858 SE COUNTY ROAD 221, STARKE, FL, 32091 |
Name | Role | Address |
---|---|---|
Curles Christina M | Agent | 10858 SE CR 221, Starke, FL, 32091 |
Name | Role | Address |
---|---|---|
HEDGECOCK CHRISTINA | President | PO BOX 776, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 2453 SE 30th ST, Melrose, FL 32666 | No data |
AMENDMENT | 2022-08-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Curles, Christina M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 10858 SE CR 221, Starke, FL 32091 | No data |
AMENDMENT | 2016-02-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Juan Pablo Trejo Gonzalez, Appellant(s) v. Carports Anywhere and RetailFirst Insurance Company/Summit, Appellee(s). | 1D2022-2990 | 2022-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Juan Pablo Trejo Gonzalez |
Role | Appellant |
Status | Active |
Representations | Mark Tipton |
Name | CARPORTS ANYWHERE INC. |
Role | Appellee |
Status | Active |
Representations | Caitlin Beyl, Ryan L. Davis |
Name | RETAILFIRST INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SUMMIT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | TIMOTHY S. STANTON, LLC |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 363 So. 3d 1046 |
View | View File |
Docket Date | 2023-03-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Carports Anywhere |
Docket Date | 2023-02-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Juan Pablo Trejo Gonzalez |
Docket Date | 2023-02-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Juan Pablo Trejo Gonzalez |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants in part Appellant’s January 18, 2023, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before February 2, 2023. |
Docket Date | 2023-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Juan Pablo Trejo Gonzalez |
Docket Date | 2022-12-20 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 126 pages |
Docket Date | 2022-10-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ fee waived for cost of prep. of record |
On Behalf Of | Timothy S. Stanton |
Docket Date | 2022-10-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carports Anywhere |
Docket Date | 2022-09-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Juan Pablo Trejo Gonzalez |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Juan Pablo Trejo Gonzalez |
Docket Date | 2022-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 20, 2022, and in the lower tribunal on September 13, 2022. |
Docket Date | 2022-09-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Timothy S. Stanton |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-15 |
Amendment | 2022-08-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State