Search icon

TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY 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: 05 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P00000045461
FEI/EIN Number 593645045

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

Address: 5553 West Waters Avenue, TAMPA, FL, 33634, US
Mail Address: 5553 West Waters Avenue, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES WILLIAM G Chief Executive Officer 5553 West Waters Avenue, TAMPA, FL, 33634
HOLMES WILLIAM G Agent 5553 West Waters Avenue, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 5553 West Waters Avenue, Suite 300, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-02-27 5553 West Waters Avenue, Suite 300, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 5553 West Waters Avenue, Suite 300, TAMPA, FL 33634 -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-21 HOLMES, WILLIAM G -

Court Cases

Title Case Number Docket Date Status
CARRABBA'S ITALIAN GRILL, LLC, BLOOMIN BRANDS, INC. AND JASON LALLOZ VS CHERYL WESLEY, TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY AND GREEN ROOFING TECHNOLOGIES, INC. 2D2023-1693 2023-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3065

Parties

Name CARRABBA'S ITALIAN GRILL, LLC
Role Petitioner
Status Active
Representations MADELINE S. VILLANI, ESQ., GEORGE M. DUNCAN, ESQ., SCOTT PARKER YOUNT, ESQ.
Name BLOOMIN BRANDS, INC.
Role Petitioner
Status Active
Name JASON LALLOZ
Role Petitioner
Status Active
Name GREEN ROOFING TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations KEITH WILLIAM WYNNE, ESQ.
Name CHERYL WESLEY
Role Respondent
Status Active
Representations KEVIN BRITT WOODS, ESQ., THOMAS J. SEIDER, ESQ., SHARON C. DEGNAN, ESQ.
Name TWT RESTAURANT DESIGN, CONSTRUCTION & DEVELOPMENT COMPANY
Role Respondent
Status Active
Representations JORGE SANTEIRO, JR., ESQ.
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Petitioner's "Notice of Withdrawal of Renewed Motion for Review of Order Denying Stay" is treated as a motion and granted. The Renewed Motion is withdrawn.
Docket Date 2024-01-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2024-01-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ***WITHDRAWN PER 1/16/24 ORDER***PETITIONERS' RENEWED MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-09-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT CHERYL WESLEY'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHERYL WESLEY
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 6, 2023.
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ CHERYL WESLEY'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHERYL WESLEY
Docket Date 2023-09-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners have filed a motion seeking review of the lower tribunal's orderdenying stay. We have reviewed the lower tribunal's order, and the order is approved.The provisional stay imposed on lower court proceedings is hereby lifted.
Docket Date 2023-08-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ TWT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall respond to Petitioners' "motion for review of order denying stay" within seven days of the date of this order. Petitioners may reply within three days of service of the response.
Docket Date 2023-08-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHERYL WESLEY
Docket Date 2023-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners’ request for a stay, contained in the petition for writ of certiorari, isgranted only to the extent that a provisional stay of lower court proceedings is entereduntil such time as the trial court has the opportunity to rule on Petitioners’ motion tostay.Petitioners shall immediately file a motion to stay in the trial court and, within 7days of this order, provide this court with a status report concerning the trial court’sruling on the motion to stay, at which time this court will consider the necessity ofmaintaining the provisional stay. Once an order on the motion to stay is rendered,Petitioners may seek review of any adverse ruling in this court.Respondents shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter. The parties shall keep thiscourt apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-09
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2023-08-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The petition that initiated this proceeding does not provide mailing addresses forthose served with the petition. Petitioner shall within five days submit an amendedcertificate of service that lists current mailing addresses for all entities served with thepetition.
Docket Date 2023-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC
Docket Date 2024-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Cheryl Wesley's motion for appellate attorneys' fees pursuant to section 768.79, Florida Statutes, is remanded to the trial court. If Respondent establishes her entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, the trial court is authorized to award her all reasonable appellate attorneys' fees incurred.
Docket Date 2024-01-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ PETITIONERS' NOTICE OF WITHDRAWAL OF RENEWED MOTION FOR REVIEW OF ORDER DENYING STAY AND STATUS REPORT
On Behalf Of CARRABBA'S ITALIAN GRILL, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303851083 0420600 2000-08-08 9212 ANDERSON AVENUE, TAMPA, FL, 33624
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-09-14

Related Activity

Type Referral
Activity Nr 202320396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-08-22
Abatement Due Date 2000-08-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-08-22
Abatement Due Date 2000-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-08-22
Abatement Due Date 2000-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-08-22
Abatement Due Date 2000-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8693037001 2020-04-08 0455 PPP 5553 W. WATERS AVE SUITE 300, TAMPA, FL, 33634-1210
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348300
Loan Approval Amount (current) 348300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1210
Project Congressional District FL-14
Number of Employees 20
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 352746.79
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State