Entity Name: | TT OF PALM BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TT OF PALM BAY, 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: | 16 Sep 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2011 (14 years ago) |
Document Number: | P11000082045 |
FEI/EIN Number |
453278206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
Address: | 1202 MALABAR ROAD SE, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TERRY | President | 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
TAYLOR TERRY | Director | 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
YEOMANS GARY | Vice President | 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176 |
YEOMANS GARY | Director | 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176 |
TERRY STEPHEN | Asst | 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
OYTSER ALINA | Secretary | 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074122 | GARY YEOMANS FORD PALM BAY | ACTIVE | 2020-06-30 | 2025-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G11000092494 | PALM BAY FORD | ACTIVE | 2011-09-19 | 2026-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-08 | 1202 MALABAR ROAD SE, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 1202 MALABAR ROAD SE, PALM BAY, FL 32907 | - |
AMENDMENT | 2011-10-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TT OF PALM BAY, INC. D/B/A GARY YEOMANS FORD VS LYNN S. SHAMLIN | 5D2023-0890 | 2023-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gary Yeomans Ford Palm Bay |
Role | Appellant |
Status | Active |
Name | TT OF PALM BAY, INC. |
Role | Appellant |
Status | Active |
Representations | Donald W. St. Denis, Blaire Campbell Hammock |
Name | Lynn S. Shamlin |
Role | Appellee |
Status | Active |
Name | Hon. Charles G. Crawford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2023-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA W/I 5 DAYS FILE NOTICE OF VOL. DISM.; 7/13 ORDER TO SHOW CAUSE IS DISCHARGED |
Docket Date | 2023-07-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/13 ORDER |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF AN AE |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY BIRD W/DRAWN; APPEAL SHALL BE HELD IN ABEYANCE UNTIL JUNE 19, 2023. IF NEITHER A MOTION FOR SUBSTITUTION NOR MOTION FOR EXTENSION OF ABEYANCE IS FILED BY ANY INTERESTED PERSON BEFORE THE EXPIRATION OF THE ABEYANCE PERIOD, THE APPEAL SHALL BE DISMISSED. |
Docket Date | 2023-04-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Lynn S. Shamlin |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FOR AA W/IN 10 DYS ADVISE THIS COURT RE: ESTATE SUBSTITUTED AS PROPER APPELLEE... |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF DEATH |
On Behalf Of | Lynn S. Shamlin |
Docket Date | 2023-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-24 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2023-02-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/14/2023 |
On Behalf Of | TT of Palm Bay, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2013-CA-042457 |
Parties
Name | TT OF PALM BAY, INC. |
Role | Petitioner |
Status | Active |
Representations | Donald W. St. Denis |
Name | BRIAN SNOW |
Role | Petitioner |
Status | Active |
Name | GARY YEOMANS |
Role | Petitioner |
Status | Active |
Name | ERIC FRECHETTE |
Role | Petitioner |
Status | Active |
Name | FORD MOTOR COMPANY |
Role | Respondent |
Status | Active |
Name | ANTHONY SARACCO |
Role | Respondent |
Status | Active |
Representations | Michael Saracco |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-08-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-08-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2015-07-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PERIOD OF REL IS EXTINGUISHED;VOL DIS W/I 10DAYS |
Docket Date | 2015-07-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/20 ORDER;PT Donald W. St. Denis 794864 |
Docket Date | 2015-05-20 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 5/18 MTN/ABATE GRANTED. JURIS RELINQ TO LT. PET'S TO FILE STS RPT W/I 60 DYS. |
Docket Date | 2015-05-18 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ & RELINQ JURIS |
On Behalf Of | TT of Palm Bay, Inc. |
Docket Date | 2015-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS |
Docket Date | 2015-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-05-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PT Donald W. St. Denis 794864 |
Docket Date | 2015-05-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/8/15 |
On Behalf Of | TT of Palm Bay, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3589952 | Intrastate Non-Hazmat | 2023-03-08 | 32233 | 2022 | 1 | 4 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State