Entity Name: | MR. T'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | P97000063219 |
FEI/EIN Number | 59-3458734 |
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 |
---|---|---|
TRAVIS M. MOROCK, ESQ. | Agent | 151 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 |
Name | Role | Address |
---|---|---|
SITTLER, BRADLEY J | Director | 4003 LOCHMOOR DR, PENSACOLA, FL 32506 |
COOK, RODNEY D | Director | 3121 W NAVY BLVD, PENSACOLA, FL 32505 |
Name | Role | Address |
---|---|---|
SITTLER, BRADLEY J | President | 4003 LOCHMOOR DR, PENSACOLA, FL 32506 |
Name | Role | Address |
---|---|---|
SITTLER, BRADLEY J | Vice Treasurer | 4003 LOCHMOOR DR, PENSACOLA, FL 32506 |
Name | Role | Address |
---|---|---|
COOK, RODNEY D | Secretary | 3121 W NAVY BLVD, PENSACOLA, FL 32505 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000009495 | THE CHEETAH PENSACOLA | ACTIVE | 2021-01-20 | 2026-12-31 | No data | 3121 W NAVY BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 151 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 | No data |
AMENDMENT | 2022-08-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-31 | 3121 W NAVY BLVD, PENSACOLA, FL 32505 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-31 | 3121 W NAVY BLVD, PENSACOLA, FL 32505 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | TRAVIS M. MOROCK, ESQ. | No data |
AMENDED AND RESTATEDARTICLES | 2020-06-16 | No data | No data |
AMENDMENT | 2018-10-15 | No data | No data |
REINSTATEMENT | 2018-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State