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

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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State