Entity Name: | TIM WILCOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIM WILCOX, 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: | 24 Sep 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2017 (8 years ago) |
Document Number: | P07000105973 |
FEI/EIN Number |
261129824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 NORTH TAMAIMI TRAIL, NORTH FT. MYERS, FL, 33903, US |
Mail Address: | 1115 NORTH TAMAIMI TRAIL, NORTH FT. MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX JEFFREY M | President | 1115 N TAMIAMI TRAIL, N FORT MYERS, FL, 33903 |
WILCOX JEFFREY M | Agent | 1115 NORTH TAMIAMI TRAIL, NORTH FT. MYERS, FL, 33903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047227 | PRICE CUTTER FURNITURE | ACTIVE | 2014-05-13 | 2029-12-31 | - | 1105 NORTH TAMIAMI TR, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 1115 NORTH TAMAIMI TRAIL, NORTH FT. MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1115 NORTH TAMAIMI TRAIL, NORTH FT. MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 1115 NORTH TAMIAMI TRAIL, NORTH FT. MYERS, FL 33903 | - |
AMENDMENT | 2017-08-14 | - | - |
AMENDMENT | 2017-04-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONINGTON INSURANCE COMPANY, etc., VS TIM WILCOX, etc., et al., | 3D2015-2729 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONINGTON INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRUCE A. AEBEL, CHARLES W. HALL, Mark D. Tinker, CHRISTOPHER W. HOLLMAN |
Name | TIM WILCOX, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES W. KNIGHT, JR., DAVID B. PAKULA, CHARLES H. RUBENSTEIN |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-07-13 |
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 and remanded to the trial court to fix amount. |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of disposition of related case |
On Behalf Of | TIM WILCOX |
Docket Date | 2016-05-11 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | TIM WILCOX |
Docket Date | 2016-04-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TIM WILCOX |
Docket Date | 2016-04-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TIM WILCOX |
Docket Date | 2016-04-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STONINGTON INSURANCE COMPANY |
Docket Date | 2016-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-1 day to 4/8/16 |
Docket Date | 2016-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | STONINGTON INSURANCE COMPANY |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/7/16 |
Docket Date | 2016-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | STONINGTON INSURANCE COMPANY |
Docket Date | 2016-02-18 |
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 | 2016-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 3/2/16 |
Docket Date | 2016-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES (11-12-13-14 ) |
Docket Date | 2016-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 2/17/16 |
Docket Date | 2016-02-03 |
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 | 2015-12-31 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Appellant¿s motion for leave to reply to the appellees¿ response to the motion to consolidate is granted. Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied. |
Docket Date | 2015-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion for leave |
On Behalf Of | TIM WILCOX |
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 | 2015-12-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion to consolidate |
On Behalf Of | TIM WILCOX |
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 | 2015-12-09 |
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 December 19, 2015. |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 15-1549 |
On Behalf Of | STONINGTON INSURANCE COMPANY |
Docket Date | 2015-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-09 |
Amendment | 2017-08-14 |
Amendment | 2017-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5435797402 | 2020-05-12 | 0455 | PPP | 1105 N TAMIAMI TRL, NORTH FORT MYERS, FL, 33903-5329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State