WAYNE THOMAS INC. - Florida Company Profile

Entity Name: | WAYNE THOMAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 1954 (71 years ago) |
Document Number: | 178511 |
FEI/EIN Number | 590714688 |
Address: | 3412 BAY TO BAY BLVD, STE B, TAMPA, FL, 33269, US |
Mail Address: | PO BOX 10070, TAMPA, FL, 33679, US |
ZIP code: | 33269 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ROBERT M | Secretary | 40 RANCH ROAD, THONOTOSASSA, FL, 33592 |
THOMAS ROBERT M | Director | 40 RANCH ROAD, THONOTOSASSA, FL, 33592 |
THOMAS MICHAEL | President | 3412 BAY TO BAY BLVD., SUITE B, TAMPA, FL, 33629 |
THOMAS MICHAEL | Director | 3412 BAY TO BAY BLVD., SUITE B, TAMPA, FL, 33629 |
THOMAS STEPHEN | Director | 11705 BOYETTE ROAD, #425, RIVERVIEW, FL, 33569 |
THOMAS MICHAEL | Agent | 3412 WEST BAY TO BAY BLVD, TAMPA, FL, 33629 |
THOMAS STEPHEN | Treasurer | 11705 BOYETTE ROAD, #425, RIVERVIEW, FL, 33569 |
MURPHY-THOMAS SUKI | Assistant Secretary | 3412 BAY TO BAY BLVD., SUITE B, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-03 | 3412 BAY TO BAY BLVD, STE B, TAMPA, FL 33269 | - |
CHANGE OF MAILING ADDRESS | 2011-01-03 | 3412 BAY TO BAY BLVD, STE B, TAMPA, FL 33269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-17 | 3412 WEST BAY TO BAY BLVD, STE B, TAMPA, FL 33629 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARA PASSARELLA AND WAYNE THOMAS VS NOLAND'S ROOFING, INC. | 5D2023-0762 | 2023-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAYNE THOMAS INC. |
Role | Appellant |
Status | Active |
Name | Tara Passarella |
Role | Appellant |
Status | Active |
Representations | Herbert S. Zischkau, III |
Name | NOLAND'S ROOFING INC. |
Role | Appellee |
Status | Active |
Representations | Lawrence M. Kosto |
Name | Hon. Angela A. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-03-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Tara Passarella |
Docket Date | 2023-02-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-02-13 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Herbert S. Zischkau, III 911178 |
On Behalf Of | Tara Passarella |
Docket Date | 2023-02-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Tara Passarella |
Docket Date | 2023-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-01-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/26/23 |
On Behalf Of | Tara Passarella |
Docket Date | 2023-01-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2004-CF-007153-A-O |
Parties
Name | WAYNE THOMAS INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Alan S. Apte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-02-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2016-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 12/13/16 |
On Behalf Of | WAYNE THOMAS |
Docket Date | 2016-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC09-00962CFANO Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC09-03044CFANO |
Parties
Name | WAYNE THOMAS INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-07-16 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2012-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WAYNE THOMAS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State