Search icon

CARPORTS ANYWHERE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARPORTS ANYWHERE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPORTS ANYWHERE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (4 months ago)
Document Number: P15000002602
FEI/EIN Number 47-2776407

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HEDGECOCK CHRISTINA President PO BOX 776, STARKE, FL, 32091
Curles Christina M Agent 10858 SE CR 221, Starke, FL, 32091
king antonio Chief Executive Officer 17111 hafer rd, houston, TX, 77090
tucker makonnan Vice President 877 nicolls rd, deerpark, NY, 11729

Form 5500 Series

Employer Identification Number (EIN):
472776407
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 2453 SE 30th ST, Melrose, FL 32666 -
AMENDMENT 2022-08-01 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Curles, Christina M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 10858 SE CR 221, Starke, FL 32091 -
AMENDMENT 2016-02-10 - -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-029489TSS

Parties

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

Documents

Name Date
REINSTATEMENT 2025-01-29
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

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311900
Current Approval Amount:
311900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314377.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State