Search icon

GARY THE CARPENTER CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARY THE CARPENTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P97000088001
FEI/EIN Number 650786311
Address: 800 SIMONTON ST, KEY WEST, FL, 33040
Mail Address: 800 SIMONTON ST, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHFIELD GARY President 800 Simonton, KEY WEST, FL, 33040
BURCHFIELD GARY Agent 800 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 BURCHFIELD, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 800 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2008-04-29 800 SIMONTON ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 800 SIMONTON ST, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000745353 LAPSED 08-258-D5 OPA LEON 2009-05-20 2015-07-13 $11,122.74 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Richard Dooley and Sanford Thigpen, Appellant(s), v. Gary The Carpenter Construction, Inc., Appellee(s). 3D2022-1460 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-477-K

Parties

Name RICHARD DOOLEY
Role Appellant
Status Active
Representations Kevin Michael Hoyes
Name SANFORD THIGPEN
Role Appellant
Status Active
Name GARY THE CARPENTER CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Manuel E. Garcia
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD DOOLEY
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing for a notice of appeal is due.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD DOOLEY
Docket Date 2022-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 1, 2022.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RICHARD DOOLEY
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/30/2022
Docket Date 2022-10-27
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 RICHARD DOOLEY
Docket Date 2022-09-23
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's Response in Opposition to Appellants' Motion for Attorney's Fees is noted. Upon consideration of Appellants' Motion for Appella[te] Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney's Fees
On Behalf Of GARY THE CARPENTER CONSTRUCTION, INC.
Docket Date 2023-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD DOOLEY
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD DOOLEY
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 Days to 08/14/2023
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD DOOLEY
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GARY THE CARPENTER CONSTRUCTION, INC.
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 06/29/2023
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GARY THE CARPENTER CONSTRUCTION, INC.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GARY THE CARPENTER CONSTRUCTION, INC.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 05/15/2023
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD DOOLEY
Docket Date 2023-02-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ Original Physical Evidence Exhibits. Located in the Vault
On Behalf Of Monroe Clerk
Docket Date 2023-01-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 02/14/2023
Docket Date 2023-01-26
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 RICHARD DOOLEY
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/30/2023
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY THE CARPENTER CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-03
AMENDED ANNUAL REPORT 2015-07-20

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220535.00
Total Face Value Of Loan:
220535.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220535.00
Total Face Value Of Loan:
220535.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220535.00
Total Face Value Of Loan:
220535.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-01
Type:
Planned
Address:
422 DUVAL ST., KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-25
Type:
Planned
Address:
24 SEA LURE LANE, KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-27
Type:
Planned
Address:
300 FRONT STREET, KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$220,535
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,535
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$223,591.86
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $220,535
Jobs Reported:
30
Initial Approval Amount:
$220,535
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,535
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$224,112.57
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $220,529
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State