Search icon

CREATIVE MANAGEMENT TECHNOLOGY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CREATIVE MANAGEMENT TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MANAGEMENT TECHNOLOGY, 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: 21 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: M73749
FEI/EIN Number 592885096

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

Address: 597 Haverty Court, STE 120, Rockledge, FL, 32955, US
Mail Address: 597 Haverty Court, STE 120, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., ALASKA 10043586 ALASKA
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., MISSISSIPPI 1095353 MISSISSIPPI
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., ALABAMA 000-926-739 ALABAMA
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., ALABAMA 001-120-441 ALABAMA
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., NEW YORK 4971386 NEW YORK
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., KENTUCKY 0956097 KENTUCKY
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., CONNECTICUT 1241370 CONNECTICUT
Headquarter of CREATIVE MANAGEMENT TECHNOLOGY, INC., ILLINOIS CORP_70905892 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE MANAGEMENT TECHNOLOGY 401K PLAN 2023 592885096 2024-10-11 CREATIVE MANAGEMENT TECHNOLOGY INC. 123
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 561720
Sponsor’s telephone number 3217994022
Plan sponsor’s address 597 HAVERTY CT STE 120, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SANDRA BROWNLEE
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY 401K PLAN 2023 592885096 2024-10-04 CREATIVE MANAGEMENT TECHNOLOGY INC. 123
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 561720
Sponsor’s telephone number 3217994022
Plan sponsor’s address 597 HAVERTY CT STE 120, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SANDRA BROWNLEE
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEE SAVINGS TRUST FOR UNION EMPLOYEES 2019 592885096 2020-10-14 CREATIVE MANAGEMENT TECHNOLOGY, INC 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 561720
Sponsor’s telephone number 3217994022
Plan sponsor’s address 5445 MURRELL ROAD STE 102 PMB#213, VIERA, FL, 32955

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SANDRA BROWNLEE
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEE SAVINGS TRUST FOR UNION EMPLOYEES 2018 592885096 2019-10-15 CREATIVE MANAGEMENT TECHNOLOGY, INC 103
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 561720
Sponsor’s telephone number 3217994022
Plan sponsor’s address 5460 VILLAGE DRIVE, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEES SAVINGS TRUST 2015 592885096 2016-10-11 CREATIVE MANAGEMENT TECHNOLOGY, INC 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 3217994022
Plan sponsor’s address 5460 VILLAGE DR., ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEES SAVINGS TRUST 2014 592885096 2015-08-20 CREATIVE MANAGEMENT TECHNOLOGY, INC 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 3217994022
Plan sponsor’s address 5460 VILLAGE DR., ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEES SAVINGS TRUST 2013 592885096 2014-09-15 CREATIVE MANAGEMENT TECHNOLOGY, INC 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 3217994022
Plan sponsor’s address 819 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
CMT/IAM LOCAL 1163 401(K) PLAN 2012 592885096 2013-12-17 CREATIVE MANAGEMENT TECHNOLOGY 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 561210
Sponsor’s telephone number 3217994022
Plan sponsor’s address 819 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2013-12-17
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-17
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
CMT/IAM LOCAL 1163 401(K) PLAN 2012 592885096 2013-07-31 CREATIVE MANAGEMENT TECHNOLOGY 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 561210
Sponsor’s telephone number 3217994022
Plan sponsor’s address 819 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT TECHNOLOGY, INC. EMPLOYEES SAVINGS TRUST 2012 592885096 2013-10-04 CREATIVE MANAGEMENT TECHNOLOGY, INC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 3217994022
Plan sponsor’s address 819 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing SUSAN BLACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Austell Trox Chief Executive Officer 597 Haverty Court, Rockledge, FL, 32955
Brownlee Sandra Secretary 4620 Janet Road, Cocoa, FL, 32926
Hament Andrew Director 1345 North Highway AIA, Indialantic, FL, 32903
Austell Trox Agent 597 Haverty Court, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 597 Haverty Court, STE 120, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-10-19 597 Haverty Court, STE 120, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 597 Haverty Court, STE 120, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2022-01-06 Austell, Trox -
MERGER 2013-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000131411
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
BOB'S BARRICADES, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2465 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name BOB'S BARRICADES, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard, John Joseph George
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Representations David Wright, Courtney D Miller
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Jack E Holt, III, Brian D Equi
Name Elipsis Engineering and Consulting, LLC
Role Appellee
Status Active
Representations Jon Derrevere, Kir-Sheng Chen, William W Vertes
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Ben J Whitman, Jennifer Ann Dinetz, Donald R Fountain, Jr., Julie Hope Littky-Rubin, L Jason Cornell

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
ELIPSIS ENGINEERING AND CONSULTING, LLC, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2459 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name Elipsis Engineering and Consulting, LLC
Role Appellant
Status Active
Representations Jon Derrevere, Kir-Sheng Chen
Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Joshua A Whitman, Jennifer Ann Dinetz, L Jason Cornell, Ben J Whitman, Julie Hope Littky-Rubin
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard, John Joseph George
Name BOB'S BARRICADES, INC.
Role Appellee
Status Active
Representations Barry Adam Postman, Jaclyn Nicole Lassner, Scott A. Cole, Francesca M. Stein
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Brian D Equi, Jack E Holt, III
Name Trinity Highway Products, LLC
Role Appellee
Status Active
Name TRINITY HIGHWAY RENTALS, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
Elipsis Engineering and Consulting, LLC, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2443 2024-09-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Jennifer Ann Dinetz, Julie Hope Littky-Rubin
Name BOB'S BARRICADES, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Brian D Equi
Name Trinity Highway Products, LLC
Role Appellee
Status Active
Name TRINITY HIGHWAY RENTALS, INC.
Role Appellee
Status Active
Name Elipsis Engineering and Consulting, LLC
Role Appellee
Status Active
Representations Jon Derrevere, Kir-Sheng Chen
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellant
Status Active
Representations Jack Roy Reiter, Sydney Feldman D'Angelo, Stephanie Weisbrod Kaufer, Benjamin Lawrence Bedard, Eric Yesner

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-04
Amendment 2023-08-23
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 80GRC020C0007 2019-12-30 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_80GRC020C0007_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 11011196.80
Current Award Amount 11940468.58
Potential Award Amount 16207483.42

Description

Title EO14042 - JANITORIAL SERVICES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient CREATIVE MANAGEMENT TECHNOLOGY, INC.
UEI F24EPDZZMHY7
Recipient Address UNITED STATES, 5460 VILLAGE DR, ROCKLEDGE, BREVARD, FLORIDA, 329556569

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058287310 2020-04-28 0455 PPP 5460 VILLAGE DRIVE, rockledge, FL, 32955
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2603645
Loan Approval Amount (current) 2603645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19680
Servicing Lender Name Carver State Bank
Servicing Lender Address 701 Martin Luther King, Jr Blvd, SAVANNAH, GA, 31401-5507
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 174
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19680
Originating Lender Name Carver State Bank
Originating Lender Address SAVANNAH, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2637100.05
Forgiveness Paid Date 2021-08-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active PN104177 CREATIVE MANAGEMENT TECHNOLOGY, INC. - F24EPDZZMHY7 597 HAVERTY CT, ROCKLEDGE, FL, 32955-3600
Capabilities Statement Link https://certify.sba.gov/capabilities/F24EPDZZMHY7
Phone Number 321-750-2611
Fax Number -
E-mail Address txaustell@cmtfl.com
WWW Page www.cmtfl.com
E-Commerce Website -
Contact Person TROX AUSTELL
County Code (3 digit) 009
Congressional District 08
Metropolitan Statistical Area 4900
CAGE Code 0EN35
Year Established 1988
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Facilities O&M, Janitorial, Drafting (CAD/CAM), Technical Writing, Transient Aircraft Services, Mail Services, Housing Maintenance, Computer Maintenance & Repair, Reproduction Services, Library, Pest Control, Vehicle O&M, Transportation Management
Special Equipment/Materials (none given)
Business Type Percentages Construction (5 %) Service (95 %)
Keywords CAD/CAM, Computers, Custodial, Facilities O&M, Graphics, Library, Mail, Pest Control, Reproduction, Technical Writing, Trans Acft Maint., Vehicle O&M, Railroad Maintenance, Logistics, Const. Managmt., Transp. Management
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Trox Austell
Role Chairman/CEO
Name Robert Dudiak
Role President

SBA Federal Certifications

SBA 8(a) Case Number 041187
SBA 8(a) Entrance Date 1990-01-11
SBA 8(a) Exit Date 1999-01-11
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $6,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $6,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561210
NAICS Code's Description Facilities Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Joint Base Operations Support Contract
Contract SGS-JBOSC-10-98-0016
Start 1998-09-29
End 2004-09-30
Contact Victoria Lockhart
Phone 321-853-6590
Name The Boeing Company
Contract 2KC0014
Start 2002-10-01
End 2012-09-30
Contact Elaine Donaldson
Phone 321-867-7081
Name Computer Maintenance & Repair
Contract 3000081470
Start 1997-10-01
End 2004-09-30
Contact Ms. Charlotte McCrorey (United SPace Alliance, LLC)
Phone 321-861-5353
Name Technical Library Operation
Contract SC0012013
Start 2000-04-01
End 2006-09-30
Contact Linda Ciell
Phone 321-494-4343
Name Payload Administrative Support Services
Contract 3M010001
Start 1993-01-01
End 2001-12-31
Contact Mr. Greg Burns (The Boeing Company)
Phone 321-867-7087
Name Custodial & Refuse Collection Services (NASA Marshall Space Flight Center, AL)
Contract NAS8-98256
Start 1998-08-16
End 2003-12-31
Contact Ketela K. White
Phone 256-544-0175
Name Military Family Housing Maintenance
Contract F08602-98-D0007
Start 1998-10-01
End 2003-09-30
Contact Edward J. Simmons
Phone 813-828-3815
Name Basewide Custodial Services
Contract DAAD01-97-C-0005
Start 1997-01-01
End 2004-09-30
Contact Becci Winkler
Phone 928-328-6163
Name Transient Aircraft Services
Contract F32605-97-CV-001
Start 1997-05-01
End 2002-04-30
Contact Matthew Zeigler
Phone 701-747-5286
Name Military Family Housing Maintenance
Contract F01600-98-C-0011
Start 1998-09-29
End 2002-09-30
Contact Bob Key, Contracting Officer, 42nd CONS, Maxwell AFB, AL
Phone 334-953-6170

Date of last update: 03 Mar 2025

Sources: Florida Department of State