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:
Headquarter of
Company Number:
10043586
State:
ALASKA
Type:
Headquarter of
Company Number:
1095353
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-926-739
State:
ALABAMA
Type:
Headquarter of
Company Number:
001-120-441
State:
ALABAMA
Type:
Headquarter of
Company Number:
4971386
State:
NEW YORK
Type:
Headquarter of
Company Number:
0956097
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1241370
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70905892
State:
ILLINOIS

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

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:
Contact Person:
TROX AUSTELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/F24EPDZZMHY7
User ID:
PN104177
Trade Name:
FIX CREATIVE

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:
F24EPDZZMHY7
CAGE Code:
0EN35
UEI Expiration Date:
2026-04-17

Business Information

Doing Business As:
FIX CREATIVE
Division Name:
CREATIVE MANAGEMENT TECHNOLOGY, INC
Division Number:
1
Activation Date:
2025-04-21
Initial Registration Date:
2022-03-23

Form 5500 Series

Employer Identification Number (EIN):
592885096
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
80GRC020C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
180000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2019-12-30
Description:
EO14042 - JANITORIAL SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
19AQMM19F0217
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-09-30
Description:
DEOBLIGATION OF EXCESS FUNDING
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
19AQMM19F1341
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5286.80
Base And Exercised Options Value:
5286.80
Base And All Options Value:
5286.80
Awarding Agency Name:
Department of State
Performance Start Date:
2019-04-16
Description:
WORK ORDER FOR INSTALLATION OF NEW UPS CIRCUITS FOR 2 XRAY MACHINES IN CONTAINMENT ROOM.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2603645.00
Total Face Value Of Loan:
2603645.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2603645
Current Approval Amount:
2603645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2637100.05

Date of last update: 03 Jun 2025

Sources: Florida Department of State