Search icon

TMFW, INC. - Florida Company Profile

Company Details

Entity Name: TMFW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMFW, 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: 12 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: P02000087011
FEI/EIN Number 421559727

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

Address: 852 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX TIMOTHY President 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Secretary 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Director 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Agent 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024562 DEWEY'S TAVERN ACTIVE 2020-02-25 2025-12-31 - 4299 COLLINS AVE, MIAMI BEACH, FL, 33140
G14000089035 F*ING BAR EXPIRED 2014-08-29 2019-12-31 - 852 ALTON ROAD, MIAMI BEACH, FL, 33140
G13000114612 DEWEY'S TAVERN EXPIRED 2013-11-21 2018-12-31 - 4299 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-16 - -
REGISTERED AGENT NAME CHANGED 2016-04-16 WILCOX, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
STONINGTON INSURANCE COMPANY, etc., VS TIM WILCOX, etc., et al., 3D2015-1549 2015-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-60902

Parties

Name STONINGTON INSURANCE COMPANY
Role Appellant
Status Active
Representations CHARLES W. HALL, Mark D. Tinker
Name T/A DEWEY'S RESTAURANT
Role Appellee
Status Active
Name TMFW, INC.
Role Appellee
Status Active
Representations CHRISTOPHER W. HOLLMAN, BRUCE A. AEBEL, JAMES W. KNIGHT, JR., DAVID B. PAKULA, CHARLES H. RUBENSTEIN
Name TIM WILCOX, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorney's fees, it is ordered that said motion is granted conditioned on the trial court determining that the movant is the prevailing party and, if so, to set the amount of attorney's fees to be awarded for this appellate case.
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED ( Time Change)
Docket Date 2016-05-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TMFW, INC.
Docket Date 2016-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 10, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and exhibits which are attached to said motion.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TMFW, INC.
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TMFW, INC.
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TMFW, INC.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TMFW, INC.
Docket Date 2016-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( X ).
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/15/16
Docket Date 2016-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of TMFW, INC.
Docket Date 2016-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2016-01-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TMFW, INC.
Docket Date 2016-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause
On Behalf Of TMFW, INC.
Docket Date 2015-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to reply to the response to the motion to consolidate
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ to the motion for leave
On Behalf Of TMFW, INC.
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion to consolidate
On Behalf Of TMFW, INC.
Docket Date 2015-12-17
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-12-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-11-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s October 27, 2015 motion for leave to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the hearing transcripts as stated in said motion.
Docket Date 2015-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to supplement the record
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/25/15.
Docket Date 2015-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF NON-OBJECTION
On Behalf Of TMFW, INC.
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 9/25/15
Docket Date 2015-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STONINGTON INSURANCE COMPANY
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2015.
Docket Date 2015-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TMFW, INC.
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-16
ANNUAL REPORT 2014-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074927309 2020-04-30 0455 PPP 852 ALTON RD, MIAMI BEACH, FL, 33139-5506
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5506
Project Congressional District FL-24
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17130.41
Forgiveness Paid Date 2021-02-09
7564418602 2021-03-23 0455 PPS 852 Alton Rd, Miami Beach, FL, 33139-5506
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11084.05
Loan Approval Amount (current) 11084.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5506
Project Congressional District FL-24
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11220.4
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State