Search icon

TITAN RESTORATION CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: TITAN RESTORATION CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN RESTORATION CONSTRUCTION, 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: 30 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: P17000010122
FEI/EIN Number 852029713

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

Address: 2701 VISTA PARKWAY, A-7, WEST PALM BEACH, FL, 33411, US
Mail Address: 2701 VISTA PARKWAY, A-7, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUMGARNER JOHN T President 109 NW 16TH ST., DELRAY BEACH, FL, 33444
BUMGARNER JOHN T Agent 109 NW 16TH ST., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 BUMGARNER, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RONDA ELLIS, Appellant(s) v. TITAN RESTORATION CONSTRUCTION, INC., Appellee(s). 4D2024-0085 2024-01-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012105

Parties

Name RONDA ELLIS
Role Appellant
Status Active
Representations Luke Charles Lirot
Name TITAN RESTORATION CONSTRUCTION, INC
Role Appellee
Status Active
Representations Paul T Bagley
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
Docket Date 2024-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RONDA ELLIS
Docket Date 2024-07-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RONDA ELLIS
View View File
Docket Date 2024-07-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 14 DAYS TO 7/19/24
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-06-05
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 4 DAYS TO 6/4/24
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 DAYS TO 5/30/24
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice of Consent to Motion for Extension of Time
On Behalf Of RONDA ELLIS
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1757 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
COLONY INSURANCE COMPANY, Appellant(s) v. TITAN RESTORATION CONSTRUCTION, INC., Appellee(s). 4D2023-2908 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006428XXXXMB

Parties

Name COLONY INSURANCE COMPANY
Role Appellant
Status Active
Representations John Bond Atkinson, Maria-Gracia Donati
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name TITAN RESTORATION CONSTRUCTION, INC
Role Appellee
Status Active
Representations Zoltan Hovanyecz, Jr., Elliot Burt Kula, William Aaron Daniel, William Derek Mueller

Docket Entries

Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. Further, ORDERED that Appellee's motion to strike is determined to be moot.
View View File
Docket Date 2024-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of COLONY INSURANCE COMPANY
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's May 28, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TITAN RESTORATION CONSTRUCTION, INC.
View View File
Docket Date 2024-04-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 05/08/2024
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of TITAN RESTORATION CONSTRUCTION, INC.
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of COLONY INSURANCE COMPANY
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 30, 2024 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of COLONY INSURANCE COMPANY
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of COLONY INSURANCE COMPANY
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 573 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Final Judgment for Declaratory Relief
On Behalf Of COLONY INSURANCE COMPANY
Docket Date 2023-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TITAN RESTORATION CONSTRUCTION, INC.
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of COLONY INSURANCE COMPANY
View View File
Docket Date 2023-12-06
Type Order
Subtype Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's December 6, 2023 "motion for order determining entitlement to appellate attorney's fees" is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike
On Behalf Of COLONY INSURANCE COMPANY
Docket Date 2024-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Request for Oral Argument
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 9, 2024 request for oral argument is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7285108502 2021-03-05 0455 PPP 2701 Vista Pkwy Ste A7, West Palm Beach, FL, 33411-2733
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133042
Loan Approval Amount (current) 133042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2733
Project Congressional District FL-21
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State