Search icon

TAX TIME & MUCH MORE INC - Florida Company Profile

Company Details

Entity Name: TAX TIME & MUCH MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX TIME & MUCH MORE 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: 19 Sep 2018 (7 years ago)
Document Number: P18000079319
FEI/EIN Number 832376115

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

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

Key Officers & Management

Name Role Address
Reyes Loarina MS President 3140 VIA PALMA LANE, Kissimmee, FL, 34744
CORDOVA ILEANA MS Vice President 830 AGNES DRIVE, ALTAMONTE SPRINGS, FL, 32701
REYES LOARINA MS Agent 3140 Via Palma Ln, Kissimmee, FL, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3140 Via Palma Ln, Kissimmee, FL, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 820 Emmett Street, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-12-06 820 Emmett Street, KISSIMMEE, FL 34741 -

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 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073158310 2021-01-21 0455 PPS 2668 Simpson Rd, Kissimmee, FL, 34744-4674
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9440
Loan Approval Amount (current) 9440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4674
Project Congressional District FL-09
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9593.92
Forgiveness Paid Date 2022-09-15
4183177402 2020-05-08 0455 PPP 2668 SIMPSON RD, KISSIMMEE, FL, 34744
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9277
Loan Approval Amount (current) 9277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9444.76
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State