Search icon

WAYNE THOMAS INC. - Florida Company Profile

Company Details

Entity Name: WAYNE THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE THOMAS 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: 27 Apr 1954 (71 years ago)
Document Number: 178511
FEI/EIN Number 590714688

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

Address: 3412 BAY TO BAY BLVD, STE B, TAMPA, FL, 33269, US
Mail Address: PO BOX 10070, TAMPA, FL, 33679, US
ZIP code: 33269
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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 Treasurer 11705 BOYETTE ROAD, #425, RIVERVIEW, FL, 33569
THOMAS STEPHEN Director 11705 BOYETTE ROAD, #425, RIVERVIEW, FL, 33569
MURPHY-THOMAS SUKI Assistant Secretary 3412 BAY TO BAY BLVD., SUITE B, TAMPA, FL, 33629
THOMAS MICHAEL Agent 3412 WEST BAY TO BAY BLVD, TAMPA, FL, 33629

Events

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 -

Court Cases

Title Case Number Docket Date Status
TARA PASSARELLA AND WAYNE THOMAS VS NOLAND'S ROOFING, INC. 5D2023-0762 2023-01-31 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2019-12429-CODL

Parties

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
WAYNE THOMAS VS STATE OF FLORIDA 5D2016-4282 2016-12-19 Closed
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
WAYNE THOMAS VS STATE OF FLORIDA 2D2012-3328 2012-06-22 Closed
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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499668607 2021-03-15 0491 PPP 3228 E Lloyd St, Inverness, FL, 34453-0824
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0824
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21081.85
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State