Search icon

TT OF INDIAN RIVER, INC. - Florida Company Profile

Company Details

Entity Name: TT OF INDIAN RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TT OF INDIAN RIVER, 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: 04 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: P06000063333
FEI/EIN Number 204881650

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

Mail Address: 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US
Address: 509 E. NASA BLVD, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TERRY President 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY Director 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TERRY STEPHEN Asst 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06216900015 MERCEDES-BENZ OF MELBOURNE ACTIVE 2006-08-04 2026-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE #1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-09 509 E. NASA BLVD, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 509 E. NASA BLVD, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2010-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2006-07-25 - -

Court Cases

Title Case Number Docket Date Status
TT OF INDIAN RIVER, INC. D/B/A MERCEDES BENZ OF MELBOURNE VS HEIDI FORTSON AND JAMES C. DORMAN 5D2017-0271 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-014966

Parties

Name TT OF INDIAN RIVER, INC.
Role Appellant
Status Active
Representations Christopher Killer, JAMES W. SHERMAN, RICHARD A. SHERMAN, SR.
Name HEIDI FORTSON
Role Appellee
Status Active
Representations PETER R. RESTANI, Celene H. Humphries, MORGAN L. GAYNOR, Douglas R. Beam
Name JAMES C. DORMAN
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ OPENED IN ERROR
Docket Date 2017-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/17
On Behalf Of TT OF INDIAN RIVER, INC.
TT OF INDIAN RIVER, INC. D/B/A MERCEDES BENZ OF MELBOURNE AND JAMES C. DORMAN VS HEIDI FORTSON 5D2017-0279 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-014966

Parties

Name JAMES C. DORMAN
Role Appellant
Status Active
Name TT OF INDIAN RIVER, INC.
Role Appellant
Status Active
Representations JAMES W. SHERMAN, TODD BOHNENSTIEHL, Christopher Killer, RICHARD A. SHERMAN, SR.
Name HEIDI FORTSON
Role Appellee
Status Active
Representations MORGAN L. GAYNOR, Douglas R. Beam, Thomas J. Seider, PETER R. RESTANI, Celene H. Humphries, MARK S. ROMAN
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of HEIDI FORTSON
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2018-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31 ORDER; MOT FOR SUMMARY REVERSAL OR ALTERNATIVE MOT FOR EOT FOR IB
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2018-01-31
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/I 10 DAYS FILE VOL DIS OR IB
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF 16-2001. IB OR VOL. DISMISSAL DUE W/I 20 DYS OF RESOLUTION OF 16-2001.
Docket Date 2017-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record
Docket Date 2017-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2017-05-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-02-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RICHARD A. SHERMAN 0184170
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ CASES 16-3487 AND 17-279 SHALL TRAVEL TOGETHER.
Docket Date 2017-02-15
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE TO 2/13 MEDIATION ORDER TO SHOW CAUSE
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-02-13
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA & AE W/I 10 DAYS
Docket Date 2017-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "AND MOTION FOR REHEARING AND/OR NOTICE TO COURT"
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/17
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
TT OF INDIAN RIVER, INC. D/B/A MERCEDES BENZ OF MELBOURNE VS HEIDI FORTSON AND JAMES C. DORMAN 5D2016-3487 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-014966

Parties

Name TT OF INDIAN RIVER, INC.
Role Appellant
Status Active
Representations Christopher Killer, JAMES W. SHERMAN, RICHARD A. SHERMAN, SR., TODD BOHNENSTIEHL
Name JAMES C. DORMAN
Role Appellee
Status Active
Name HEIDI FORTSON
Role Appellee
Status Active
Representations MARK S. ROMAN, TODD BOHNENSTIEHL, Celene H. Humphries, PETER R. RESTANI, Thomas J. Seider, Shea T. Moxon, MORGAN L. GAYNOR, Douglas R. Beam
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 2/1 MTN DENIED AS MOOT.
Docket Date 2018-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SUMMARY REVERSAL
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2018-01-04
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of HEIDI FORTSON
Docket Date 2017-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/6
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HEIDI FORTSON
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HEIDI FORTSON
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/16
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEIDI FORTSON
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of HEIDI FORTSON
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/11
On Behalf Of HEIDI FORTSON
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/10
On Behalf Of HEIDI FORTSON
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HEIDI FORTSON
Docket Date 2017-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 124 PGS. EFILED
On Behalf Of Clerk Brevard
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/19 ORDER
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record
Docket Date 2017-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2017-05-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/16
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ CASES 16-3487 AND 17-279 SHALL TRAVEL TOGETHER.
Docket Date 2017-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/30 ORDER IN 17-271; ALSO, REQUEST TO CONSOLIDATE W/ 17-279
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PER 1/30 ORDER IN 5D17-271: COPY OF NOA/LT ORDER- FINAL JUDGMENT
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ PER 12/14/16 RELINQ OF JURIS
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-23
Type Mediation
Subtype Other
Description Other ~ AGREED STATUS REPORT RE: MEDIATION
On Behalf Of HEIDI FORTSON
Docket Date 2017-01-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; PARTIES SHALL ADVISE...
Docket Date 2017-01-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/14 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2016-12-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA'S 12/5 MTN/EOT IS DENIED.
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of HEIDI FORTSON
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HEIDI FORTSON
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEIDI FORTSON
Docket Date 2016-10-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ SET FOR 10/26 IN CONJUNCTION WITH 5D16-2001
Docket Date 2016-10-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DOUGLAS R. BEAM 0515604
On Behalf Of HEIDI FORTSON
Docket Date 2016-10-21
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2016-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-10-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD A. SHERMAN 0184170
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-10-14
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL W/ 16-2001
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/16
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Mediation
Subtype Other
Description Mediation Packet
TT OF INDIAN RIVER, INC. D/B/A MERCEDES BENZ OF MELBOURNE AND JAMES C. DORMAN VS HEIDI FORTSON 5D2016-2001 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-014966

Parties

Name JAMES C. DORMAN
Role Appellant
Status Active
Name TT OF INDIAN RIVER, INC.
Role Appellant
Status Active
Representations JAMES W. SHERMAN, TODD BOHNENSTIEHL, Christopher Killer, RICHARD A. SHERMAN, SR.
Name HEIDI FORTSON
Role Appellee
Status Active
Representations Thomas J. Seider, MORGAN L. GAYNOR, Douglas R. Beam, MARK S. ROMAN, TODD BOHNENSTIEHL, Celene H. Humphries
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE'S 6/7 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/26
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/19 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2017-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HEIDI FORTSON
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/5
On Behalf Of HEIDI FORTSON
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HEIDI FORTSON
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 4/10.
Docket Date 2017-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of HEIDI FORTSON
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTY FEES
On Behalf Of HEIDI FORTSON
Docket Date 2017-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-02-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/10
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (4012 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-12-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE STYLE CHANGED.
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF POSSIBLE MOOTNESS OF MOTION FOR EXTENSION OF TIMETO FILE NOTICE OF CROSS-APPEAL
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT AMEND NOA
On Behalf Of HEIDI FORTSON
Docket Date 2016-11-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CROSS-APPEAL
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF JOINDER
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP TO MOT TO AMEND NOA
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEIDI FORTSON
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE M. WATSON 0121488
Docket Date 2016-11-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOA
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-10-21
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2016-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of HEIDI FORTSON
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-10-14
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL W/ 16-3487
Docket Date 2016-08-02
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2016-07-29
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AGREED MOT; AA RICHARD A. SHERMAN 0184170
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-06-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESCINDED PER 8/2 ORDER
Docket Date 2016-06-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RICHARD A. SHERMAN 0184170
On Behalf Of TT OF INDIAN RIVER, INC.
Docket Date 2016-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DOUGLAS R. BEAM 0515604
On Behalf Of HEIDI FORTSON
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEIDI FORTSON
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filed below 6/8/16
On Behalf Of TT OF INDIAN RIVER, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955667109 2020-04-12 0455 PPP 509 E NASA BLVD, MELBOURNE, FL, 32901-1943
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825305
Loan Approval Amount (current) 825305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32901-1943
Project Congressional District FL-08
Number of Employees 77
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 834824.27
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State