Search icon

CARPENTER CONTRACTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: CARPENTER CONTRACTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPENTER CONTRACTORS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 1997 (28 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P97000026188
FEI/EIN Number 593434993

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

Address: 1310 PATRICIA ST, KISSIMMEE, FL, 34744
Mail Address: P,O, BOX 700760, St, Cloud, FL, 34770, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL DANIEL President P,O, BOX 700760, St, Cloud, FL, 34770
MCNEIL DANIEL Agent 1310 PATRICIA STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1310 PATRICIA ST, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1310 PATRICIA ST, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000059244 ACTIVE 2023-CC-002882 OSCEOLA COUNTY COURT 2024-01-25 2029-01-26 $17430.85 MID-CONTINENT CASUALTY COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J24000391878 ACTIVE 2023 CC 002882 CL OSCEOLA COUNTY 2024-01-25 2029-06-26 $17,430.85 MID CONTINENT CASUALTY CO. C/O YATES & SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
D.R. HORTON, INC. VS COLLIS ROOFING, INC., CARPENTER CONTRACTORS CORPORATION, H&H STUCCO AND STONE, INC., PETE'S PAINTING OF CENTRAL FLORIDA, INC., TMC OF CENTRAL FLORIDA, INC. AND DARSHAN HASTHANTRA 5D2021-1453 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-2998

Parties

Name D. R. HORTON, INC.
Role Appellant
Status Active
Representations Ian Gillan
Name H&H Stucco And Stone, Inc.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Peter Kapsales, Thamir A.R. Kaddouri, Jr., Douglas Wall, Joshua E. Burnett, Kieran F. O'Connor, E. T. Fernandez, III
Name CARPENTER CONTRACTORS CORPORATION
Role Appellee
Status Active
Name Darshan Hasthantra
Role Appellee
Status Active
Name PETE'S PAINTING OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name TMC OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: PENDING MOT REHEAR...
Docket Date 2021-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/27 ORDER
Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED VOL. DISMISS W/I 5 DAYS
Docket Date 2023-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/21 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND RESPONSE PER 3/17 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: FAILURE TO RESPOND TO 3/3 ORDER FOR STATUS REPORT
Docket Date 2021-06-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT...
Docket Date 2021-06-29
Type Notice
Subtype Notice
Description Notice ~ OF MOTION TOLLING RENDITION
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-06-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter Kapsales 91176
On Behalf Of Collis Roofing, Inc.
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/08/2021
On Behalf Of D.R. Horton, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770967907 2020-06-18 0455 PPP 1310 Patricia St, Saint Cloud, FL, 34744
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15037
Loan Approval Amount (current) 15037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15264.41
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State