Search icon

T-WORX, INC

Company Details

Entity Name: T-WORX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2005 (19 years ago)
Document Number: P05000127040
FEI/EIN Number 203473374
Address: 6674 Canary Palm Circle, Boca Raton, FL, 33433, US
Mail Address: 6674 Canary Palm Circle, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WITTENKELLER TRACY A Agent 6674 CANARY PALM CIRCLE, BOCA RATON, FL, 33433

President

Name Role Address
WITTENKELLER TRACY A President 6674 CANARY PALM CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 6674 Canary Palm Circle, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2020-06-08 6674 Canary Palm Circle, Boca Raton, FL 33433 No data

Court Cases

Title Case Number Docket Date Status
ALEJANDRO E. DEL REAL VS TRACY WITTENKELLER AND T-WORX, INC. 4D2014-2170 2014-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA021483XXXXMB

Parties

Name ALEJANDRO E. DEL REAL
Role Appellant
Status Active
Name T-WORX, INC
Role Appellee
Status Active
Name TRACY WITTENKELLER
Role Appellee
Status Active
Representations Scott A. Mersky
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated July 11, 2014.
Docket Date 2014-07-11
Type Order
Subtype Order
Description Affidavit of Insolvency is Insufficient ~ Upon consideration of the affidavit of indigent status filed by appellant in this court, ORDERED that appellant shall, within ten (10) days of the date of this order, file an application for determination of indigent status in the lower tribunal. See Fla. R. App. P. 9.430(a) ("A party who has the right to seek review by appeal without payment of costs shall, unless the court directs otherwise, file a signed application for determination of indigent status with the clerk of the lower tribunal, using an application form approved by the Supreme Court for use by circuit court clerks.").
Docket Date 2014-07-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2014-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ LT ORDER ATTACHED
On Behalf Of ALEJANDRO E. DEL REAL
ALEJANDRO E. DEL REAL VS TRACY WITTENKELLER AND T-WORX, INC. 4D2014-0212 2014-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA021483XX

Parties

Name ALEJANDRO E. DEL REAL
Role Appellant
Status Active
Name TRACY WITTENKELLER
Role Appellee
Status Active
Representations Scott A. Mersky
Name T-WORX, INC
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SET UP AS NEW CASE - SEE 4D14-2170
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES
Docket Date 2014-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-04-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Scott A. Mersky has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 24, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER RE: FEE PAID FOR RECORD ON APPEAL PS Alejandro E. Del Real
Docket Date 2014-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ FEE PAID WITH TWO CHECKS ($200 + $100)
Docket Date 2014-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO THE CLERK
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-02-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE (ORDER APPEALED REQUESTED FROM L.T.)
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed dated December 12, 2013. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO E. DEL REAL
Docket Date 2014-01-14
Type Misc. Events
Subtype Fee Status
Description PD:Paid

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State