Search icon

JOHN E. CARTER, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN E. CARTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. CARTER, P.A. 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: 29 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000083984
FEI/EIN Number 593469927

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

Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOHN EDWARD Director 14822 WYNDHAN LAKES DR, ODESSA, FL, 33556
CARTER JONI KAY Director 19822 WYNDHAM LAKES DR, ODESSA, FL, 33556
SANDERS WALTER Agent 16528 N DALE MABRY WAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-25 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N DALE MABRY WAY, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 2004-06-01 JOHN E. CARTER, P.A. -
REGISTERED AGENT NAME CHANGED 2000-05-13 SANDERS, WALTER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000412913 TERMINATED 1000000163114 HILLSBOROU 2010-03-10 2030-03-17 $ 1,302.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000391323 TERMINATED 1000000136956 HILLSBOROU 2009-08-31 2030-03-10 $ 4,889.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
Name Change 2004-06-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State