Search icon

T & F CORPORATION

Company Details

Entity Name: T & F CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000004104
FEI/EIN Number 82-2125703
Address: 1911 WEST 24TH STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 1911 WEST 24TH STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS FRANK E Agent 1911 WEST 24TH STREET, JACKSONVILLE, FL, 32209

Chief Executive Officer

Name Role Address
Thomas Frank E Chief Executive Officer 1911 WEST 24TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 1911 WEST 24TH STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2023-06-08 1911 WEST 24TH STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2023-06-08 THOMAS, FRANK E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
C. F. and T. F., as parents for N. F., Appellant(s) v. All Children's Hospital, Inc., et al., Appellee(s). 2D2024-2241 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-640-CI

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis, John Stewart Mills, Jonathan Anthony Martin
Name T & F CORPORATION
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis
Name N.F. CORPORATION
Role Appellant
Status Active
Name All Children's Hospital, Inc.
Role Appellee
Status Active
Name Bob Gualtieri, Sheriff Of Pinellas County
Role Appellee
Status Active
Representations Nicole Durkin
Name ECKERD YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Representations Maritza Pena, Renee Gomez
Name DIRECTIONS FOR MENTAL HEALTH, INC,
Role Appellee
Status Active
Name Action Stops Abuse, Inc.
Role Appellee
Status Active
Name SUNCOAST CENTER, INC.
Role Appellee
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The clerk shall prepare and transmit the record within forty days of the date of this order.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of C. F.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. F.
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of C. F.
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 02/05/2025
On Behalf Of C. F.
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 32,190 PAGES
On Behalf Of Pinellas Clerk
BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY VS C. F. AND T. F., INDIVIDUALLY AND AS PARENTS AND LEGAL GUARDIANS FOR N. F., A MINOR CHILD 2D2020-1577 2020-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-640-CI

Parties

Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Petitioner
Status Active
Representations NICOLE E. DURKIN, ESQ.
Name T & F CORPORATION
Role Respondent
Status Active
Name C & F, LLC
Role Respondent
Status Active
Representations PETER SPILLIS, ESQ., HOWARD M. TALENFELD, ESQ., STACIE J. SCHMERLING, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-07-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-06-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. F.
Docket Date 2020-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. F.
Docket Date 2020-05-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents' motion to dismiss the petition for writ of certiorari is denied without prejudice to argue in the response to the petition. Petitioner's motion to strike respondents' "suggestion of lack of jurisdiction for common law certiorari" is granted, and the "suggestion" is stricken as not authorized by the Florida Rules of Appellate Procedure. Petitioner's motion to strike the motion to dismiss is denied. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-05-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C. F.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DISMISS AND APPENDIX
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' SUGGESTION OF LACK OF JURISDICTION AND APPENDIX
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C. F.
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF LACK OF JURISDICTION FOR COMMON LAW CERTIORARI**Stricken as unauthorized**
On Behalf Of C. F.
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-05-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY

Documents

Name Date
REINSTATEMENT 2023-06-08
Domestic Profit 2021-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State