Search icon

CARRICK CONTRACTING CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARRICK CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1992 (33 years ago)
Document Number: V48768
FEI/EIN Number 650344492
Address: 1450 KINETIC RD, LAKE PARK, FL, 33403, US
Mail Address: 1450 KINETIC RD, LAKE PARK, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
694981
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000107828
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-931-696
State:
ALABAMA
Type:
Headquarter of
Company Number:
3e047d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0477520
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0636921
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_62979518
State:
ILLINOIS

Key Officers & Management

Name Role Address
THOMAS J. CARRICK Treasurer 1450 KINETIC RD, LAKE PARK, FL, 33403
THOMAS J. CARRICK President 1450 KINETIC RD, LAKE PARK, FL, 33403
THOMAS J. CARRICK Secretary 1450 KINETIC RD, LAKE PARK, FL, 33403
THOMAS J. CARRICK Director 1450 KINETIC RD, LAKE PARK, FL, 33403
WILLIAMS VAN C Director 1450 KINETIC RD, LAKE PARK, FL, 33403
WILLIAMS VAN C Vice President 1450 KINETIC RD, LAKE PARK, FL, 33403
Cassone JACLYNN Agent 1450 KINETIC RD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Cassone, JACLYNN -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 1450 KINETIC RD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1999-03-08 1450 KINETIC RD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 1450 KINETIC RD, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
230100.00
Total Face Value Of Loan:
230100.00
Date:
2020-05-06
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:
230126.00
Total Face Value Of Loan:
230126.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$230,126
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,235.65
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $230,126
Jobs Reported:
17
Initial Approval Amount:
$230,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,058.22
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $230,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State