Search icon

CARPORTS ANYWHERE INC.

Company Details

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

form 5500

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
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 2023-06-30
Name of individual signing ARY ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
CARPORTS ANYWHERE HANDI-HOUSE 401(K) PLAN 2021 472776407 2022-07-06 CARPORTS ANYWHERE, INC 41
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
CARPORTS ANYWHERE HANDI-HOUSE 401(K) PLAN 2020 472776407 2021-07-20 CARPORTS ANYWHERE, INC 45
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
CARPORTS ANYWHERE HANDI-HOUSE 401(K) PLAN 2019 472776407 2020-07-27 CARPORTS ANYWHERE, INC 47
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
CARPORTS ANYWHERE HANDI-HOUSE 401(K) PLAN 2018 472776407 2019-10-03 CARPORTS ANYWHERE, INC 29
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

Agent

Name Role Address
Curles Christina M Agent 10858 SE CR 221, Starke, FL, 32091

President

Name Role Address
HEDGECOCK CHRISTINA President PO BOX 776, STARKE, FL, 32091

Events

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

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
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