Search icon

MR. T'S, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. T'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. T'S, 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: 22 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (2 years ago)
Document Number: P97000063219
FEI/EIN Number 593458734

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

Address: 3121 W NAVY BLVD, PENSACOLA, FL, 32505
Mail Address: 3121 W NAVY BLVD, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITTLER BRADLEY J Director 4003 LOCHMOOR DR, PENSACOLA, FL, 32506
SITTLER BRADLEY J President 4003 LOCHMOOR DR, PENSACOLA, FL, 32506
SITTLER BRADLEY J Vice Treasurer 4003 LOCHMOOR DR, PENSACOLA, FL, 32506
COOK RODNEY D Secretary 3121 W NAVY BLVD, PENSACOLA, FL, 32505
COOK RODNEY D Director 3121 W NAVY BLVD, PENSACOLA, FL, 32505
TRAVIS M. MOROCK, ESQ. Agent 151 WEST MAIN STREET, SUITE 200, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009495 THE CHEETAH PENSACOLA ACTIVE 2021-01-20 2026-12-31 - 3121 W NAVY BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 151 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 -
AMENDMENT 2022-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 3121 W NAVY BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2022-08-31 3121 W NAVY BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2022-08-31 TRAVIS M. MOROCK, ESQ. -
AMENDED AND RESTATEDARTICLES 2020-06-16 - -
AMENDMENT 2018-10-15 - -
REINSTATEMENT 2018-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Mr. T's, Inc., a Florida corporation, Appellant(s) v. Tiffani Rush, Cladrena Simmons, Jeremiah J. Talbott, and Terry Thomas, Appellee(s). 1D2024-0361 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 002083

Parties

Name MR. T'S, INC.
Role Appellant
Status Active
Representations Dylan Bailey Howard, Andrew McKinnon Spencer
Name Lookers
Role Appellant
Status Active
Name Tiffani Rush
Role Appellee
Status Active
Representations Jeremiah J Talbott
Name Cladrena Simmons
Role Appellee
Status Active
Representations Jeremiah J Talbott
Name Jeremiah J Talbott
Role Appellee
Status Active
Name Terry L. Thomas
Role Appellee
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mr. T's, Inc.
Docket Date 2024-06-04
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 2024-05-29
Type Notice
Subtype Notice
Description Notice of withdrawing Motion for Extension of Time
On Behalf Of Mr. T's, Inc.
Docket Date 2024-05-29
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 Mr. T's, Inc.
Docket Date 2024-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mr. T's, Inc.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mr. T's, Inc.
Docket Date 2024-05-20
Type Response
Subtype Objection
Description Objection to Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tiffani Rush
Docket Date 2024-05-10
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 Mr. T's, Inc.
Docket Date 2024-04-04
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 2024-04-03
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 Mr. T's, Inc.
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-411 pages
Docket Date 2024-02-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Mr. T's, Inc.
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mr. T's, Inc.
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
Amendment 2022-08-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-09
Amended and Restated Articles 2020-06-16
ANNUAL REPORT 2019-02-25
Amendment 2018-10-15
REINSTATEMENT 2018-09-19

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25440
Current Approval Amount:
25440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25619.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State