Entity Name: | TIMEPAYMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Mar 2007 (18 years ago) |
Document Number: | F07000001510 |
FEI/EIN Number |
20-0687813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Summit Drive, Suite #100, Burlington, MA, 01803, US |
Mail Address: | 200 Summit Drive, Suite #100, Burlington, MA, 01803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Haverty Lawrence | President | 200 Summit Drive, Burlington, MA, 01803 |
Montero Alycia K | Secretary | 200 Summit Drive, Burlington, MA, 01803 |
Guidi Filippo | Treasurer | 200 Summit Drive, Burlington, MA, 01803 |
Guidi Filippo | Director | 200 Summit Drive, Burlington, MA, 01803 |
Tsai Connie | Director | 200 Summit Drive, Burlington, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 200 Summit Drive, Suite #100, Burlington, MA 01803 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 200 Summit Drive, Suite #100, Burlington, MA 01803 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. FOX, SR. VS TIMEPAYMENT CORP. AND ICE GLASS PRINTS FLORIDA, LLC N/K/A DIAMOND ICE PRINTS, LLC | 5D2020-2143 | 2020-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert L. Fox, Sr. |
Role | Appellant |
Status | Active |
Representations | John J. Bennett |
Name | DIAMOND ICE PRINTS, LLC |
Role | Appellee |
Status | Active |
Name | TIMEPAYMENT CORP. |
Role | Appellee |
Status | Active |
Representations | Ralph S. Marcadis, Gilbert M. Singer |
Name | ICE GLASS PRINTS FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ CIT OP |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Costs to be Taxed |
Docket Date | 2021-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/25 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timepayment Corp. |
Docket Date | 2021-01-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2020-12-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/16 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/23 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/15/20 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/09/2020 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
Reg. Agent Change | 2021-02-17 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State