Search icon

TRIAD HOME IMPROVEMENT ACCEPTANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIAD HOME IMPROVEMENT ACCEPTANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIAD HOME IMPROVEMENT ACCEPTANCE, 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: 02 Oct 1990 (35 years ago)
Document Number: S06953
FEI/EIN Number 593029172

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

Address: 8868 King Henry Ct, Fort Myers, FL, 339085685, US
Mail Address: 8868 King Henry Ct, Fort Myers, FL, 339085685, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHER DENNIS KSr. President 8868 King Henry Ct, Fort Myers, FL, 33908685
NEEL DENISE R Vice President 8868 King Henry Ct, Fort Myers, FL, 33908685
PITTMAN LARRY L Agent 8868 King Henry Ct, Fort Myers, FL, 33908685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 8868 King Henry Ct, Fort Myers, FL 339085685 -
CHANGE OF MAILING ADDRESS 2023-03-23 8868 King Henry Ct, Fort Myers, FL 339085685 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 8868 King Henry Ct, Fort Myers, FL 339085685 -
REGISTERED AGENT NAME CHANGED 2019-04-20 PITTMAN, LARRY L -

Court Cases

Title Case Number Docket Date Status
Danny Lee Tolbert, Sr., et al., Petitioner(s) v. Triad Home Improvement Acceptance, Inc., Respondent(s) SC2024-0296 2024-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1649;

Parties

Name Danny Lee Tolbert, Sr.
Role Petitioner
Status Active
Name Mary Ann Tolbert
Role Petitioner
Status Active
Name TRIAD HOME IMPROVEMENT ACCEPTANCE, INC.
Role Respondent
Status Active
Representations William Halliday Adams
Name Hon. Rebecca Ivy White
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended Notice (Placed with file)
On Behalf Of Danny Lee Tolbert, Sr.
View View File
Docket Date 2024-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Danny Lee Tolbert, Sr.
View View File
Docket Date 2024-02-27
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-02-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on December 14, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
DANNY LEE TOLBERT SR. and MARY ANN TOLBERT, Appellant(s) v. TRIAD HOME IMPROVEMENT ACCEPTANCE, INC., Appellee(s) 4D2023-1649 2023-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472020CA000210A

Parties

Name Dr. Danny Lee Tolbert Sr.
Role Appellant
Status Active
Name Mary Ann Tolbert
Role Appellant
Status Active
Name TRIAD HOME IMPROVEMENT ACCEPTANCE, INC.
Role Appellee
Status Active
Representations William Halliday Adams
Name Hon. Rebecca White
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2024-02-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Request for Case Review by the Florida Supreme Court
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Notice of Filing
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Documents
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to L.T. Clerk's Notice of non-payment of record
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal - 433 pages
On Behalf Of Clerk - Okeechobee
Docket Date 2023-09-07
Type Response
Subtype Response
Description Response ~ TO THE OKEECHOBEE CLERK'S MEMORANDUM AND INVOICE
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Okeechobee
Docket Date 2023-08-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ August 8, 2023 amended request for emergency treatment is denied.
Docket Date 2023-08-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ AMENDED
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-08-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-08-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ August 4, 2023 amended initial brief is stricken without prejudice to filing a motion for leave to amend.
Docket Date 2023-08-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **Stricken**
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ August 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellants’ August 7, 2023 emergency motion to stay is denied without prejudice to refiling as a motion for review once a proper Florida Rule of Appellate Procedure 9.310 motion to stay has been filed in the trial court. See Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772, 772 (Fla. 3d DCA 2012) (“The Florida Rules of Appellate Procedure envision that a motion for a stay on appeal be presented in the first instance to the trial court.”).
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellants’ July 6, 2023 motion to expedite is denied. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007).
DANNY LEE TOLBERT SR. and MARY ANN TOLBERT VS TRIAD HOME IMPROVEMENT ACCEPTANCE, INC. 4D2022-2846 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472020CA000210A

Parties

Name Mary Ann Tolbert
Role Appellant
Status Active
Name Dr. Danny Lee Tolbert Sr.
Role Appellant
Status Active
Name TRIAD HOME IMPROVEMENT ACCEPTANCE, INC.
Role Appellee
Status Active
Representations William Halliday Adams
Name Hon. Rebecca White
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellants’ June 5, 2023 motion for rehearing is treated as a notice of appeal from the trial court’s May 30, 2023 Final Summary Judgment of Foreclosure. The clerk of this court shall open a new case number and charge appellants the appropriate filing fee.
Docket Date 2023-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DEMAND FOR SETTLEMENT COMPENSATION
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2022-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants’ October 27, 2022 jurisdictional brief, the above-styled appeal is dismissed for lack of jurisdiction. See Afrocentric Bayith Yahweh Yahdaim African Hebrews v. Desoto Corr. Inst., 255 So. 3d 828 (Fla. 2d DCA 2018); Niesz v. R. P. Morgan Bldg., Co., 401 So. 2d 822, 823 (Fla. 5th DCA 1981) (dismissing appeal in part from order granting motion to strike).CONNER, FORST and KUNTZ, JJ., concur.
Docket Date 2022-10-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 26, 2022 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2022-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the October 14, 2022 order is an appealable final or nonfinal order, as it appears the order merely strikes a pleading. See Afrocentric Bayith Yahweh Yahdaim African Hebrews v. Desoto Corr. Inst., 255 So. 3d 828 (Fla. 2d DCA 2018); Niesz v. R. P. Morgan Bldg., Co., 401 So. 2d 822, 823 (Fla. 5th DCA 1981) (dismissing appeal in part from order granting motion to strike). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Danny Lee Tolbert Sr.
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State