Search icon

COUNTRY CARVER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CARVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CARVER, 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: 30 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: V32765
FEI/EIN Number 65-0330185

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

Address: 7242 NE 4TH CT, MIAMI, FL, 33138, US
Mail Address: 269 ne 99 street, MIAMI shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTER KAY Director 7240 NE 4TH CT, MIAMI, FL, 33138
COULTER KAY Agent 269 NE 99 street, miami shores, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 7242 NE 4TH CT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 269 NE 99 street, miami shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 7242 NE 4TH CT, MIAMI, FL 33138 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-19 - -
REGISTERED AGENT NAME CHANGED 1994-12-19 COULTER, KAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304252299 0418800 2002-04-11 7240 NE 4TH COURT, MIAMI, FL, 33138
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-04-11
Case Closed 2003-02-24

Related Activity

Type Referral
Activity Nr 200680221
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2002-07-02
Abatement Due Date 2002-07-15
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2002-07-02
Abatement Due Date 2002-10-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-07-02
Abatement Due Date 2002-07-22
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2002-07-02
Abatement Due Date 2002-07-22
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-07-02
Abatement Due Date 2002-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2002-07-02
Abatement Due Date 2002-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2002-07-02
Abatement Due Date 2002-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-07-02
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-07-02
Abatement Due Date 2002-07-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2002-07-02
Abatement Due Date 2002-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
300499860 0418800 1998-09-17 4020 EAST 10 COURT, HIALEAH, FL, 33013
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-10-06
Case Closed 1998-12-02

Related Activity

Type Referral
Activity Nr 200672194
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1998-10-08
Abatement Due Date 1998-11-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6266037106 2020-04-14 0455 PPP 7240 NE 4th court, miami, FL, 33138
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23185.75
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State