Search icon

CADDY CARTS, INC. - Florida Company Profile

Company Details

Entity Name: CADDY CARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CADDY CARTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: S70519
FEI/EIN Number 65-0277501

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

Address: 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287
Mail Address: 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCCHI, RICHARD J Agent 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287
CUCCHI, RICHARD J President 12691 S.TAMIAMI TRAIL, NORTH PORT, FL 34287
CUCCHI, RICHARD J Secretary 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287
CUCCHI, RICHARD J Treasurer 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-06-17 CUCCHI, RICHARD J -
NAME CHANGE AMENDMENT 2006-05-01 CADDY CARTS, INC. -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2002-04-22 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 12691 S. TAMIAMI TRAIL, NORTH PORT, FL 34287 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000725494 TERMINATED 1000000238673 SARASOTA 2011-10-26 2031-11-02 $ 51,149.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000725502 TERMINATED 1000000238674 SARASOTA 2011-10-26 2031-11-02 $ 2,857.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001028296 TERMINATED 1000000189973 SARASOTA 2010-10-15 2030-11-03 $ 21,852.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001028304 TERMINATED 1000000189976 SARASOTA 2010-10-15 2030-11-03 $ 1,042.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
KEVIN MURPHY VS CADDY CARTS, INC. 2D2017-3555 2017-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2734

Parties

Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name KEVIN MURPHY LLC
Role Appellant
Status Active
Name CADDY CARTS, INC.
Role Appellee
Status Active
Representations PAUL A. RYAN, ESQ.

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file appendices is granted.
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEVIN MURPHY
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDICES
On Behalf Of KEVIN MURPHY
Docket Date 2018-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-02-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CADDY CARTS, INC.
Docket Date 2018-02-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Records are not transmitted in appeals of non-final orders unless ordered by the appellate court and Appellant has not provided an appendix with the initial brief as required. Fla. R. App. P. 9.130(d)-(e). Within ten days from this order, Appellant and Appellee shall furnish to this court appendices containing the "portions of the record deemed necessary to an understanding of the issues presented." Fla. R. App. P. 9.220(a).
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN MURPHY
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved January 12, 2018.
Docket Date 2017-12-22
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 KEVIN MURPHY
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time to serve the answer brief is granted to the extent that the answer brief filed on December 5, 2017, is accepted as timely filed. Appellant may serve the reply brief within 20 days of the date of this order.
Docket Date 2017-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-11-21
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 CADDY CARTS, INC.
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN MURPHY
Docket Date 2017-10-26
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. Appellant's motion for an extension of time to serve the initial brief is granted, and the initial brief shall be served by November 20, 2017. Failure to timely file the initial brief will subject this appeal to dismissal for failure to prosecute.
Docket Date 2017-10-25
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 KEVIN MURPHY
Docket Date 2017-10-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.***AMENDED - SEE 10/26/17 AMENDED ORDER***
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-10-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of KEVIN MURPHY
Docket Date 2017-08-31
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN MURPHY
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969207002 2020-04-06 0455 PPP 12691 S TAMIAMI TRL, NORTH PORT, FL, 34287-1962
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH PORT, SARASOTA, FL, 34287-1962
Project Congressional District FL-17
Number of Employees 12
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84531.21
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State