Search icon

THOMAS & SLATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1972-08-21 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL 2D2020-2764 2020-09-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-722CP

Parties

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13617
Loan Approval Amount (current) 13617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32736-8292
Project Congressional District FL-06
Number of Employees 1
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13784.94
Forgiveness Paid Date 2022-05-09
5342188807 2021-04-17 0491 PPS 41742 Locust St, Eustis, FL, 32736-8292
Loan Status Date 2021-04-28
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 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32736-8292
Project Congressional District FL-06
Number of Employees 1
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21051.17
Forgiveness Paid Date 2022-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State