Search icon

TIMEPAYMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-0015480-O

Parties

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

Documents

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