Search icon

T.A.F. AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: T.A.F. AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.F. AND COMPANY, 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: 28 Feb 1994 (31 years ago)
Document Number: P94000017421
FEI/EIN Number 593241115

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

Address: 5745 S.W. 75TH STREET, GAINESVILLE, FL, 32608
Mail Address: 5745 S.W. 75TH STREET, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.A.F AND COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 593241115 2016-07-26 T.A.F AND COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3523957447
Plan sponsor’s address 5745 S W 75TH STREET, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing THOMAS FRANCELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRANCELLA THOMAS A President 5745 SW 75TH STREET, GAINESVILLE, FL, 32608
SALZMAN ANTHONY J Agent MOODY & SALZMAN, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 MOODY & SALZMAN, 2770 NW 43rd Street, Suite A, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 1998-05-01 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000217861 TERMINATED 1000000922108 ALACHUA 2022-04-28 2042-05-04 $ 3,635.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
SABINE MARIA FRANCISCO, GUARDIAN FOR ANNELIESE JAIN FRANCISCO VS TIA ANNELIESE FRANCISCO 2D2018-3326 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-GA-74

Parties

Name SABINE MARIA FRANCISCO
Role Appellant
Status Active
Representations ITA M. NEYMOTIN, ESQ., JOSEPH THYE SEXTON, ESQ., ROBERT P. HENDERSON, ESQ.
Name IN RE: GUARDIANSHIP OF ANNELIESE JAIN FRANCISCO, A MINOR
Role Petitioner
Status Active
Name T.A.F. AND COMPANY, INC.
Role Appellee
Status Active
Representations RYAN M. O' HALLORAN, ESQ., BILL B. BERKE, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ Appellee’s second motion filed October 3, 2019, for continuance of oral argument is denied.
Docket Date 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S SECOND UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of T. A. F.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 04, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed October 1, 2019, for continuance of oral argument is granted. Oral argument scheduled for October 29, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-10-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of T. A. F.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 29, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of T. A. F.
Docket Date 2019-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-05-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike initial brief is granted and the initial brief is stricken. Within ten days from the date of this order, appellant shall serve and file an amended initial brief that complies with the requirements of Florida Rule of Appellate Procedure 9.210(b). Appellant's motion for order authorizing appellant to amend index to initial brief to specifically identify issues on appeal is denied as moot.
Docket Date 2019-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER AUTHORIZING APPELLANT TO AMEND INDEX TO INITIAL BRIEF TO SPECIFICALLY IDENTIFY ISSUES ON APPEAL (contained in response)
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF andMOTION FOR ORDER AUTHORIZING APPELLANT TO AMEND INDEX TO INITIAL BRIEF TO SPECIFICALLY IDENTIFYISSUES ON APPEAL
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-04-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to strike the initial brief.
Docket Date 2019-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of T. A. F.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 04/15/19
On Behalf Of T. A. F.
Docket Date 2019-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 30 PAGES
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/25/19
On Behalf Of T. A. F.
Docket Date 2019-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO FILE TRANSCRIPT AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2019-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellant's motion to supplement the record is granted. The appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF SUFFICIENT RECORD and MOTION FOR ORDER AUTHORIZING APPELLANT TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER AUTHORIZING APPELLANT TO SUPPLEMENT RECORD ON APPEAL (contained in response)
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-11-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF SUFFICIENT RECORD
On Behalf Of T. A. F.
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 156 PAGES - 18-3326 RECORD FOR 18-2596
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2018-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ORDER FOR RECORD ON APPEAL
On Behalf Of T. A. F.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. A. F.
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-09-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s motion to compel.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RECORD ON APPEALtreated as a motion to compel
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON MOTION TO APPOINT APPELLATE COUNSEL
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOA
Docket Date 2018-09-13
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Upon consideration of petitioner's "petition for certiorari[,] petition for writ of prohibition and motion to stay" filed in this proceeding, the appeal filed in case number 2D18-2596 is dismissed as being from an nonappealable nonfinal order.The petition for certiorari and prohibition filed in this proceeding is treated as a notice of appeal from the lower tribunal's order cancelling and revoking letters of guardianship See Fla. R. App. P. 9.170(b)(1). Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The initial brief shall be served on or before October 1, 2018. Additional briefs shall be served according to rule 9.210(f). Petitioner's motion to stay is denied.
Docket Date 2018-09-07
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA ~ Upon consideration of petitioner's "petition for certiorari[,] petition for writ of prohibition and motion to stay" filed in this proceeding, the appeal filed in case number 2D18-2596 is dismissed as being from an nonappealable nonfinal order.The petition for certiorari and prohibition filed in this proceeding is treated as a notice of appeal from the lower tribunal's order cancelling and revoking letters of guardianship See Fla. R. App. P. 9.170(b)(1). Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The initial brief shall be served on or before October 1, 2018. Additional briefs shall be served according to rule 9.210(f). Petitioner's motion to stay is denied.
Docket Date 2018-08-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ W/MOTION TO STAY IN BODY OF THE PETITION
On Behalf Of SABINE MARIA FRANCISCO
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State