Entity Name: | THOMAS & SLATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS & SLATER, 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: | 26 Jan 1955 (70 years ago) |
Date of dissolution: | 21 Aug 1972 (53 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 1972 (53 years ago) |
Document Number: | 182952 |
FEI/EIN Number |
590805247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32017 |
Mail Address: | 2401 NORTH HALIFAX AVE., DAYTONA BEACH, FL, 32017 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, PETER B. | President | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
THOMAS, PETER B. | Director | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
THOMAS, PETER B., JR. | Vice President | 1401 MONTE CLAIR RD., BIRMINGHAM, AL |
THOMAS, PATRICK M. | Vice President | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
THOMAS, ALICE M. | Secretary | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
THOMAS, ALICE M. | Treasurer | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
THOMAS, ALICE M. | Director | 2401 N. HALIFAX AVE., DAYTONA BCH., FL |
ADAMS, ISHAM W. | Agent | 121 BROADWAY, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1972-08-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL | 2D2020-2764 | 2020-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNIFER WELLS, INC. |
Role | Appellant |
Status | Active |
Representations | SCOTT A. KUHN, ESQ. |
Name | PATRICK SLATER |
Role | Appellee |
Status | Active |
Name | ESTATE OF MARY LOU WEST |
Role | Appellee |
Status | Active |
Representations | MATTHEW A. LINDE, ESQ., JEFFREY S. BUNIN, ESQ. |
Name | JOHN WEST, PLLC |
Role | Appellee |
Status | Active |
Name | KELLEY SLATER |
Role | Appellee |
Status | Active |
Name | THOMAS & SLATER, INC. |
Role | Appellee |
Status | Active |
Name | HOLLY CUCIZ |
Role | Appellee |
Status | Active |
Name | HON. DONALD H. MASON |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's September 21, 2020, fee order. |
Docket Date | 2020-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, LAROSE, AND BLACK |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JENNIFER WELLS |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5828598409 | 2021-02-09 | 0491 | PPP | 41742 Locust St, Eustis, FL, 32736-8292 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5342188807 | 2021-04-17 | 0491 | PPS | 41742 Locust St, Eustis, FL, 32736-8292 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State