Search icon

TACOLCY PROPERTY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: TACOLCY PROPERTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACOLCY PROPERTY MANAGEMENT CORPORATION 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 Nov 1990 (34 years ago)
Document Number: S10556
FEI/EIN Number 650248449

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

Address: 5900 NW 7th Ave, MIAMI, FL, 33127, US
Mail Address: 5900 NW 7th Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER CAROL President 5900 NW 7th Ave, MIAMI, FL, 33127
HUDSON DEIDRE Secretary 5900 NW 7th Ave, MIAMI, FL, 33127
RIGBY HEIDI Vice President 5900 NW 7th Ave, MIAMI, FL, 33127
GARDNER CAROL Agent 5900 NW 7th Ave, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 5900 NW 7th Ave, Suite 102, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-07-20 5900 NW 7th Ave, Suite 102, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 5900 NW 7th Ave, Suite 102, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2002-02-11 GARDNER, CAROL -

Court Cases

Title Case Number Docket Date Status
SYLVESTER COTTON, VS TACOLCY PROPERTY MANAGEMENT CORPORATION, 3D2021-1764 2021-09-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6715 CC

Parties

Name SYLVESTER COTTON
Role Appellant
Status Active
Representations Jeffrey M. Hearne, REBECCA PARSONS SCHRAM
Name TACOLCY PROPERTY MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations Kirk D. DeLeon
Name NATALIE N. MAXWELL
Role Amicus - Appellant
Status Active
Name KEVIN RABIN
Role Amicus - Appellant
Status Active
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of SYLVESTER COTTON
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Agreed Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/09/2022
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S NOTICE OF UNAVAILABILITY
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/09/2022
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/09/2022
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Appellee’s Response to the Motion for Leave to File an Amicus Curiae Brief is noted. National Housing Law Project and the Florida Housing Umbrella Group's Motion for Leave to File an Amicus Curiae Brief in Support of Appellant is hereby granted, and the Amicus Curiae Brief filed on February 17, 2022, is accepted by the Court.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/08/2022
Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TACOLCY PROPERTY MANAGEMENT's RESPONSE TOMOTION FOR LEAVE TO FILE AS AMICI CURIAE
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2022-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Leave to File as Amicus Curiae in Support of Appellant.
Docket Date 2022-02-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SYLVESTER COTTON
Docket Date 2022-02-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of SYLVESTER COTTON
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SYLVESTER COTTON
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of SYLVESTER COTTON
Docket Date 2022-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYLVESTER COTTON
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/07/2022
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYLVESTER COTTON
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/08/2022
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of SYLVESTER COTTON
Docket Date 2021-11-04
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 SYLVESTER COTTON
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/09/2021
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SYLVESTER COTTON
Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 11, 2021.
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TACOLCY PROPERTY MANAGEMENT CORPORATION
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038087409 2020-05-06 0455 PPP 5900 NW 7th Ave, Miami, FL, 33127
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 127061.64
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State