Search icon

R.C. CARMICHAEL ENTERPRISES INC.

Company Details

Entity Name: R.C. CARMICHAEL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2015 (10 years ago)
Document Number: P15000046249
FEI/EIN Number 47-4215767
Address: 8022 Panther Ridge Trail, Bradenton, FL, 34202, US
Mail Address: 8022 Panther Ridge Trail, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CARMICHAEL KEVIN S Agent 8022 Panther Ridge Trail, Bradenton, FL, 34202

President

Name Role Address
CARMICHAEL KEVIN S President 8022 Panther Ridge Trail, Bradenton, FL, 34202

Chief Financial Officer

Name Role Address
Morrissey Rachael M Chief Financial Officer PO BOX 448, Terra Ceia, FL, 34250

Chief Operating Officer

Name Role Address
Carmichael Smith Sarah R Chief Operating Officer 511 45th Street CT W, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044817 AMERICAN ALARM ACTIVE 2020-04-23 2025-12-31 No data 8022 PANTHER RIDGE TRAIL, BRADENTON, FL, 34202
G20000044820 AMERICAN AESTHETIC ACTIVE 2020-04-23 2025-12-31 No data 8022 PANTHER RIDGE TRAIL, BRADENTON, FL, 34202
G15000072371 AMERICAN AUDIO ACTIVE 2015-07-12 2025-12-31 No data 8022 PANTHER RIDGE TRAIL, BRADENTON, FL, 34202
G15000054958 AMERICAN AUDIO EXPIRED 2015-06-07 2020-12-31 No data 2123 123RD TERRACE EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 8022 Panther Ridge Trail, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2020-04-08 8022 Panther Ridge Trail, Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 8022 Panther Ridge Trail, Bradenton, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190067701 2020-05-01 0455 PPP 2123 123RD TER E, PARRISH, FL, 34219-6910
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PARRISH, MANATEE, FL, 34219-6910
Project Congressional District FL-16
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57032.7
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State