Search icon

KENNETH CARTER INC

Company Details

Entity Name: KENNETH CARTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000030515
Address: 934 GREY FOX AVE, SEBRING, FL, 33875
Mail Address: 934 GREY FOX AVE, SEBRING FLORIDA 33875, FL, 33875
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER KENNETH Agent 934 GREY FOX AVE, SEBRING FLORIDA 33875, FL, 33875

President

Name Role Address
CARTER KENNETH President 934 GREY FOX AVE, SEBRING FLORIDA 33875, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JESSICA FAY VS KENNETH CARTER 5D2022-1258 2022-05-26 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-DR-000558

Parties

Name Jessica Fay
Role Appellant
Status Active
Representations Melissa Vickers, Thomas Feiter
Name KENNETH CARTER INC
Role Appellee
Status Active
Representations Chinagozi Ikpeama
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Kenneth Carter
Docket Date 2022-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jessica Fay
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-07-29
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 Jessica Fay
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 139 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jessica Fay
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/22
On Behalf Of Jessica Fay
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State