Search icon

TEACHING TIME ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: TEACHING TIME ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEACHING TIME ACADEMY 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: 02 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: P16000010860
FEI/EIN Number 811253949

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

Address: 1072 PLAZA DRIVE, KISSIMMEE, FL, 34743, US
Mail Address: 820 Emmett Street, KISSIMMEE, FL, 34741, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GALLEGO Loarina Chief Executive Officer 3140 VIA PALMA LN, KISSIMMEE, FL, 34744
REYES GALLEGO LOARINA Agent 3140 VIA PALMA LN, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050822 TEACHING TIME ACADEMY 2 ACTIVE 2025-04-15 2030-12-31 - 2200 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 1072 PLAZA DRIVE, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2024-02-14 REYES GALLEGO, LOARINA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3140 VIA PALMA LN, KISSIMMEE, FL 34744 -
AMENDMENT 2020-08-14 - -

Court Cases

Title Case Number Docket Date Status
DAVID MERCADO QUILES, Appellant(s) v. TEACHING TIME ACADEMY, INC., PEDRO REYES MARTINEZ, ON TIME KIDS TRANSPORATION, LLC, TAX TIME & MUCH MORE INC., ON TIME LARGE TRANSPORATION, LLC, LOARINA REYES GALLEGO, Appellee(s). 6D2024-0465 2024-03-01 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-DR-003208

Parties

Name DAVID MERCADO QUILES
Role Appellant
Status Active
Representations MELANIE M. DEMPS, ESQ.
Name TEACHING TIME ACADEMY INC.
Role Appellee
Status Active
Name PEDRO REYES MARTINEZ
Role Appellee
Status Active
Name ON TIME KIDS TRANSPORATION, LLC
Role Appellee
Status Active
Name TAX TIME & MUCH MORE INC
Role Appellee
Status Active
Name ON TIME LARGE TRANSPORATION, LLC
Role Appellee
Status Active
Name LOARINA REYES GALLEGO
Role Appellee
Status Active
Name HON. HOLLY N. DERENTHAL
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Order
Subtype Order
Description Appellant's motion for Appellee to file the answer brief is denied as moot in light of this Court's order dated September 30, 2024.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR APPELLEE TO FILE REPLY BRIEF
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 3, 2024.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description PEDRO MARTINEZ'S MAIL RETURNED, NO GOOD ADDRESS. VH
Docket Date 2024-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ DERENTHAL - 206 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of LOARINA REYES GALLEGO
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID MERCADO QUILES
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-09-30
Type Order
Subtype Order to Serve Brief
Description Appellee shall serve the answer brief within ten days or this appeal will proceed without it.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before July 3, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
Amendment 2020-08-14
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330038610 2021-03-18 0455 PPS 1072 Plaza Dr, Kissimmee, FL, 34743-4069
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-4069
Project Congressional District FL-09
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60374.79
Forgiveness Paid Date 2021-11-10
3070757409 2020-05-06 0455 PPP 1072 Plaza Drive, Kissimmee, FL, 34743
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34743-0001
Project Congressional District FL-09
Number of Employees 13
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40247.67
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State