THOMAS & SLATER, INC. - Florida Company Profile

Entity Name: | THOMAS & SLATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 1955 (71 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 |
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 |
ADAMS, ISHAM W. | Agent | 121 BROADWAY, DAYTONA BEACH, FL |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State