Search icon

GARY THE CARPENTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GARY THE CARPENTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY THE CARPENTER CONSTRUCTION, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P97000088001
FEI/EIN Number 650786311

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

Address: 800 SIMONTON ST, KEY WEST, FL, 33040
Mail Address: 800 SIMONTON ST, KEY WEST, FL, 33040
ZIP code: 33040
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343362869 0418800 2018-08-01 422 DUVAL ST., KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-01
Emphasis L: FALL, P: FALL
Case Closed 2018-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2018-09-27
Abatement Due Date 2018-10-10
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-10-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used: On or about August 1, 2018, on the side of the existing building, an employee accessed a scaffold that did not have a ladder attached, exposing the employee to a fall of approximately 32 feet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2018-09-27
Abatement Due Date 2018-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about August 1, 2018, on the side of the existing building, an employee accessed a scaffold without receiving scaffold training, exposing the employee to a fall of approximately 32 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2018-09-27
Abatement Due Date 2018-10-10
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-10-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about August 1, 2018, on the side of the existing building, an employee worked on top of a scaffold that did not have fall protection, exposing the employee to a fall of approximately 32 feet.
343255840 0418800 2018-06-25 24 SEA LURE LANE, KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-25
Emphasis L: FALL, P: FALL
Case Closed 2018-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2018-10-05
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-10-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: On or about June 25, 2018, at 24 Sea Lure Lane, Shark Key, FL employees performing roofing work without the use of fall protection were exposed to a 20-ft. fall hazard.
313106411 0418800 2009-10-27 300 FRONT STREET, KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis L: FALL
Case Closed 2009-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-29
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-07
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-07
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-12-02
Abatement Due Date 2009-12-29
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795607310 2020-04-28 0455 PPP 800 SIMONTON ST, KEY WEST, FL, 33040
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220535
Loan Approval Amount (current) 220535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 223591.86
Forgiveness Paid Date 2021-09-22
2990398609 2021-03-16 0455 PPS 800 Simonton St, Key West, FL, 33040-7446
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220535
Loan Approval Amount (current) 220535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-7446
Project Congressional District FL-28
Number of Employees 30
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 224112.57
Forgiveness Paid Date 2022-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State