Search icon

T.M.C., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.M.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.M.C., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K99698
FEI/EIN Number 592955801

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

Address: 2790 COUNTYSIDE BLVD., SUITE 3, CLEARWATER, FL, 34621
Mail Address: 2790 COUNTYSIDE BLVD., SUITE 3, CLEARWATER, FL, 34621
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON, DOUGLAS Agent 2790 COUNTRYSIDE BLVD., CLEARWATER, FL, 34621
MORRISON PATTY President 2790 COUNTYSIDE BLVD., #3, CLEARWATER, FL, 34621
MORRISON DOUGLAS Vice President 2790 COUNTYSIDE BLVD., #3, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-02-24 2790 COUNTRYSIDE BLVD., SUITE 3, CLEARWATER, FL 34621 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-25 2790 COUNTYSIDE BLVD., SUITE 3, CLEARWATER, FL 34621 -
CHANGE OF MAILING ADDRESS 1992-03-25 2790 COUNTYSIDE BLVD., SUITE 3, CLEARWATER, FL 34621 -

Court Cases

Title Case Number Docket Date Status
T. M. C. VS IN RE: GUARDIANSHIP OF A. M. C. 2D2018-1117 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-MH-422

Parties

Name T.M.C., INC.
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name ROBIN VAZQUEZ
Role Appellee
Status Active
Name KATHLEEN COLLEARY - KUHN
Role Appellee
Status Active
Name IN RE: GUARDIANSHIP OF A. M. C.
Role Appellee
Status Active
Representations GREGORY A. MARTOCCIO, ESQ., MARCY L. SHAW, ESQ., STACY L. HAVERFIELD, ESQ., ELIZABETH BENTLEY, ESQ., Lance McKinney, Esq.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/28/18
On Behalf Of T. M. C.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-04-16
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant's motion to consolidate case number 2D18-1112 and 2D18-1117 is granted.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of T. M. C.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. M. C.
Docket Date 2019-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellee Robin Vazquez's motion for appellate attorney's fees is granted to the extent that this court concludes that the appellee is entitled to reasonable appellate attorney's fees. The motion is remanded to the trial court for a determination of the amount of fees.
Docket Date 2019-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE VAZQUEZ'S PARTIALLY UNOPPOSED MOTION TO REQUEST THISCOURT RULE ON AND GRANT HER PREVIOUSLY FILED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2019-05-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T. M. C.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION FOR THIRD EXTENSION OF
On Behalf Of T. M. C.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ See amended motion and order.
On Behalf Of T. M. C.
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 17, 2019.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T. M. C.
Docket Date 2019-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 03/18/19
On Behalf Of T. M. C.
Docket Date 2019-01-08
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-12-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN CO-APPELLEE VAZQUEZ'S ANSWER BRIEF
Docket Date 2018-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted and the Appellees shall serve the answer brief(s) within fifteen days of the date of this order.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted, and Appellees shall serve the answer brief(s) within 30 days of the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***AMENDED - SEE 10/18/18 ORDER***Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due (Colleary-Kuhn) 10/16/18
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due (Vasquez) 10/16/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 17, 2018.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due (Colleary-Kuhn) 08/17/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. M. C.
Docket Date 2018-06-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of T. M. C.
Docket Date 2018-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. M. C.
T. M. C. VS IN RE: GUARDIANSHIP OF A. M. C. 2D2018-1112 2018-03-22 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-GA-000075

Parties

Name T.M.C., INC.
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name ROBIN VAZQUEZ
Role Appellee
Status Active
Name KATHLEEN COLLEARY - KUHN
Role Appellee
Status Active
Name IN RE: GUARDIANSHIP OF A. M. C.
Role Appellee
Status Active
Representations STACY L. HAVERFIELD, ESQ., MARCY L. SHAW, ESQ., PHILIP V. HOWARD, ESQ., GREGORY A. MARTOCCIO, ESQ., ELIZABETH BENTLEY, ESQ., Lance McKinney, Esq.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellee Robin Vazquez's motion for appellate attorney's fees is granted to the extent that this court concludes that the appellee is entitled to reasonable appellate attorney's fees. The motion is remanded to the trial court for a determination of the amount of fees.
Docket Date 2019-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE VAZQUEZ'S PARTIALLY UNOPPOSED MOTION TO REQUEST THISCOURT RULE ON AND GRANT HER PREVIOUSLY FILED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2019-05-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T. M. C.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION FOR THIRD EXTENSION OF
On Behalf Of T. M. C.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ See amended motion and order.
On Behalf Of T. M. C.
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 17, 2019.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T. M. C.
Docket Date 2019-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 03/18/19
On Behalf Of T. M. C.
Docket Date 2019-01-08
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-12-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN CO-APPELLEE VAZQUEZ'S ANSWER BRIEF
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted and the Appellees shall serve the answer brief(s) within fifteen days of the date of this order.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ See subsequent motion and order issued 11/27/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted, and Appellees shall serve the answer brief(s) within 30 days of the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***AMENDED - SEE 10/18/18 ORDER***Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due (Colleary-Kuhn) 10/16/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due (Vasquez) 10/16/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 17, 2018.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due (Colleary-Kuhn) 08/17/18
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-06-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of T. M. C.
Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. M. C.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/28/18
On Behalf Of T. M. C.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IN RE: GUARDIANSHIP OF A. M. C.
Docket Date 2018-04-16
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant's motion to consolidate case number 2D18-1112 and 2D18-1117 is granted.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of T. M. C.
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of T. M. C.
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. M. C.
Docket Date 2018-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State