Search icon

TMS ENTERPRISES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TMS ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMS ENTERPRISES OF CENTRAL FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P97000074665
FEI/EIN Number 593480698

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

Address: 351 Cemetary Rd, BUNNELL, FL, 32110, US
Mail Address: po box 1487, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEETS MARVIN President P.O. BOX 1487, BUNNELL, FL, 32110
Sheets Marvin Agent 351 Cemetary Rd, bunnell, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 351 Cemetary Rd, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2022-03-28 351 Cemetary Rd, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 351 Cemetary Rd, bunnell, FL 32110 -
AMENDMENT 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 Sheets, Marvin -

Court Cases

Title Case Number Docket Date Status
TMS Enterprises of Central Florida, Inc., Appellant(s) v. Debra Wilbanks, Appellee(s). 5D2023-1204 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CA-000530

Parties

Name TMS ENTERPRISES OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff, Gregory D. Snell
Name Debra Wilbanks
Role Appellee
Status Active
Representations Nicholas T. Zbrzeznj, Lydia S. Zbrzeznj
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Debra Wilbanks
Docket Date 2024-03-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Debra Wilbanks
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 3/6
On Behalf Of Debra Wilbanks
Docket Date 2024-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Debra Wilbanks
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY/CROSS-ANSWER BRF BY 1/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Debra Wilbanks
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30
On Behalf Of Debra Wilbanks
Docket Date 2023-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE/CROSS-APPELLANT W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Debra Wilbanks
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/18 ORDER
On Behalf Of Debra Wilbanks
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 8/18
Docket Date 2023-08-11
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 TMS Enterprises of Central Florida, Inc.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/11
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1079 PAGES
On Behalf Of Clerk Flagler
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 7/10
Docket Date 2023-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Debra Wilbanks
Docket Date 2023-06-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 3 5001-7500
On Behalf Of Clerk Flagler
Docket Date 2023-06-06
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6 OTSC
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS ENSURE ROA FILED OR APPROPRIATE MOT EOT; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/12
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-03-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher V. Carlyle 991007
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-03-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ MFC: 7175399
On Behalf Of Debra Wilbanks
Docket Date 2023-03-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2023-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/2023
On Behalf Of TMS Enterprises of Central Florida, Inc.
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-23
Amendment 2020-08-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State