Search icon

THEOCHEM LABORATORIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THEOCHEM LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEOCHEM LABORATORIES, 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: 19 Sep 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: 262847
FEI/EIN Number 590979620

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

Address: 7373 ROWLETT PARK DR., TAMPA, FL, 33610, US
Mail Address: 7373 ROWLETT PARK DR., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theofilos Stephania Esq. Agent 705 N. Howard Ave., Tampa, FL, 33606
THEOFILOS, JOHN S President 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
813-237-2059
Contact Person:
DOUG MCKENZIE
User ID:
P0493022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UJU2HHNWAU54
CAGE Code:
0ADW7
UEI Expiration Date:
2025-05-10

Business Information

Activation Date:
2024-05-13
Initial Registration Date:
2001-08-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0ADW7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-10
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-10

Contact Information

POC:
DOUG MCKENZIE
Corporate URL:
http://www.theochem.com

Form 5500 Series

Employer Identification Number (EIN):
590979620
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 705 N. Howard Ave., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Theofilos, Stephania, Esq. -
AMENDMENT 2015-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-16 7373 ROWLETT PARK DR., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2000-02-16 7373 ROWLETT PARK DR., TAMPA, FL 33610 -
AMENDMENT 1997-07-16 - -
AMENDMENT 1994-01-10 - -
EVENT CONVERTED TO NOTES 1988-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014964 TERMINATED 502008SC008141RJ PALM BEACH CTY CRT 2008-08-05 2013-09-08 $4204.04 LEWIS LONGMAN & WALKER PA, 1700 PALM BEACH LAKES BLVD STE 1000, WEST PALM BEACH, FL 33401
J05900014971 TERMINATED 03-4160 DIV. 1 HILLSBOROUGH CTY CIR CRT 2004-11-09 2010-08-29 $6589.00 JERRY'S VACUUMS & JANITORIAL SUPPLIES, INC, 945 NORTH 14TH STREET, LEESBURG, FL 34748
J04900021211 TERMINATED 04-CC-012963-SC HILLSBOROUGH CO CRT SML CLMS 2004-08-27 2009-09-20 $4383.34 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Court Cases

Title Case Number Docket Date Status
MANTABS, L L C, ET AL VS THE HAPPY FIDDLER ASSOCIATION, INC., ET AL 2D2020-2703 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-CA-9702

Parties

Name TEDDY H. SALEM
Role Appellant
Status Active
Name MANTABS, L.L.C.
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., KATHLEEN G. RERES, ESQ.
Name ALBERT M. SALEM, I I I
Role Appellant
Status Active
Name SARAH J. SALEM
Role Appellant
Status Active
Name THEOCHEM LABORATORIES, INC.
Role Appellee
Status Active
Name THE HAPPY FIDDLER ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., JAMES R. BROWN, ESQ., H. WEB MELTON, I I I, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, The Happy Fiddler Condominium Association, Inc., filed a "Motion for Appellate Attorney's Fees," pursuant to section 718.303, Florida Statutes (2021), and article 12.2 of the declaration of the condominium. The motion is granted. The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).Appellants' "Motion for Appellate Attorney Fees" is denied.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPLLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ “Appellants’ second unopposed motion for extension of time to file response toappellate attorney fee motion” is granted. Appellants may serve a response to Appellee's motion for appellate attorney's fees by August 2, 2021.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TOAPPELLATE ATTORNEY FEE MOTION
On Behalf Of MANTABS, L L C
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 8/2/21
On Behalf Of MANTABS, L L C
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time is granted. Appellants may serve a response to Appellee's appellate attorney fee motion by July 26, 2021.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO APPELLATE ATTORNEY FEE MOTION
On Behalf Of MANTABS, L L C
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 7/26/21
On Behalf Of MANTABS, L L C
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 7/6/21
On Behalf Of MANTABS, L L C
Docket Date 2021-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 5/4/21
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 4/20/21
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANTABS, L L C
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - IB DUE 1/20/21
On Behalf Of MANTABS, L L C
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 12/21/20
On Behalf Of MANTABS, L L C
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 7008 PAGES
Docket Date 2020-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ strike
On Behalf Of MANTABS, L L C
Docket Date 2020-11-17
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MANTABS, L L C
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MANTABS, L L C
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MANTABS, L L C, ET AL. VS THE HAPPY FIDDLER ASSOCIATION, INC., ET AL. 2D2018-1343 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007-CA-9702XXCICI

Parties

Name SARAH J. SALEM
Role Appellant
Status Active
Name ALBERT M. SALEM, I I I
Role Appellant
Status Active
Name MANTABS, L.L.C.
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., KATHLEEN G. RERES, ESQ.
Name TEDDY H. SALEM
Role Appellant
Status Active
Name THEOCHEM LABORATORIES, INC.
Role Appellee
Status Active
Name THE HAPPY FIDDLER ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMES R. BROWN, ESQ., KAREN S. COX, ESQ., H. WEB MELTON, I I I, ESQ., WILLIAM M. HOLLAND, JR., ESQ., HARRY VANCE SMITH, ESQ., BRYAN D. HULL, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name HON. WALTER SCHAFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellants’ motion for attorney's fees is denied.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. The appeal is premature because interrelated counterclaims remain pending in the trial court. See Universal Underwriters Ins. Co. v. Stathopoulos, 113 So. 3d 957, 959 (Fla. 2d DCA 2013) (¿Because the amended complaint reflects that the three counts are based on the same facts and are intertwined, we conclude that allowing an appeal of the declaratory count at this stage would foster impermissible piecemeal review.”); Workmen’s Auto Ins. Co. v. Franz, 24 So. 3d 638, 640 (Fla. 2d DCA 2009) (holding that because an interrelated claim was pending in the trial court, the order could not be reviewed as a partial final judgment); Morgan v. Blancher, 489 So. 2d 1217, 1218 (Fla. 2d DCA 1986) (holding that an order dismissing one count of a complaint with prejudice is not a final appealable order if other legally interrelated counts remain pending).
Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-13
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR LEAVE TO BRING VISUAL AIDS TO ORAL ARGUMENT
On Behalf Of MANTABS, L L C
Docket Date 2019-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for leave to bring visual aids to oral argument is denied.
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO "APPELLANT'S MOTION FOR ATTORNEY'S FEES AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES"
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2019-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO BRING VISUAL AIDS TO ORAL ARGUMENTEXPEDITED REVIEW REQUESTED
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 14, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee The Happy Fiddler Association, Inc.'s "motion to strike untimely response in opposition to appellant's motion for attorney's fees" is denied.
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO ACCEPT APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2018-12-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE UNTIMELY RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee's motion for extension of time is granted. The appellee shall serve a response to the appellants' motion for attorney's fees by December 19, 2018. The appellants' objection is noted.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANTABS, L L C
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within five (5) days from the date of this order.
Docket Date 2018-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MANTABS, L L C
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/16/18
On Behalf Of MANTABS, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 10/17/18
On Behalf Of MANTABS, L L C
Docket Date 2018-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - AB due 09/07/18
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB due 09/04/18
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANTABS, L L C
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANTABS, L L C
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB due 07/06/18
On Behalf Of MANTABS, L L C
Docket Date 2018-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-04-09
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDERS APPEALED
On Behalf Of MANTABS, L L C

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
433327.00
Total Face Value Of Loan:
433327.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-26
Type:
Complaint
Address:
7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-30
Type:
FollowUp
Address:
7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-07-19
Type:
Complaint
Address:
7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-12
Type:
Complaint
Address:
7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-11
Type:
Complaint
Address:
7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433327
Current Approval Amount:
433327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
438671.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State