Search icon

TEACHING TIME ACADEMY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Kissimmee
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

USAspending Awards / Financial Assistance

Date:
2022-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
872000.00
Total Face Value Of Loan:
872000.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$60,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,374.79
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $59,997
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$40,000
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,247.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State