Search icon

HENRY THOMAS, INC.

Company Details

Entity Name: HENRY THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1965 (59 years ago)
Document Number: 299315
FEI/EIN Number 000000000
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1972-07-11 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN D. MARSHALL, Appellant(s) v. TRUST NO. 4031 NE, et al., Appellee(s). 4D2024-0452 2024-02-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005504

Parties

Name John D. Marshall
Role Appellant
Status Active
Name HENRY THOMAS, INC.
Role Appellee
Status Active
Representations John Preston Seiler, Nicole Marie Ellis, Michele MacLean Thomas
Name COLDWELL, BANKER & COMPANY
Role Appellee
Status Active
Name Trust No. 4031 NE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOHN D. MARSHALL, Appellant(s) v. TRUST NO. 4031 NE, et al. Appellee(s). 4D2024-0357 2024-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22005504

Parties

Name John D. Marshall
Role Appellant
Status Active
Name Trust No. 4031 NE
Role Appellee
Status Active
Representations John Preston Seiler, Nicole Marie Ellis, Michele MacLean Thomas
Name HENRY THOMAS, INC.
Role Appellee
Status Active
Representations Michele MacLean Thomas
Name COLDWELL, BANKER & COMPANY
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 841 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief & Record on Appeal
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOHN D. MARSHALL, Appellant(s) v. HENRY THOMAS, et al., Appellee(s). 4D2023-2701 2023-11-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-5504

Parties

Name John D. Marshall
Role Appellant
Status Active
Name HENRY THOMAS, INC.
Role Appellee
Status Active
Representations Michele MacLean Thomas
Name COLDWELL, BANKER & COMPANY
Role Appellee
Status Active
Name Trust No. 4031 NE
Role Appellee
Status Active
Representations John Preston Seiler
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Request for Rehearing
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Henry Thomas
View View File
Docket Date 2024-01-31
Type Record
Subtype Record on Appeal
Description Corrected Record on Appeal -- 681 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Circuit Court Order Granting Motion to Strike, etc.
On Behalf Of Henry Thomas
Docket Date 2024-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of John D. Marshall
Docket Date 2024-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John D. Marshall
View View File
Docket Date 2024-01-12
Type Response
Subtype Response
Description Response
On Behalf Of Broward Clerk
Docket Date 2024-01-05
Type Order
Subtype Order to File Response
Description ORDERED that the clerk of the lower tribunal is directed to respond, within ten (10) days from the date of this order, to Appellee Henry Thomas' December 18, 2023 motion to correct the record.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description "Motion to Open the Record"
Docket Date 2023-12-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Correct the Record
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 724 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of John D. Marshall
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that, upon consideration of the lower tribunal clerk's January 12, 2024 response, appellee Henry Thomas's December 18, 2023 motion to correct the record is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days from the date of this order to rule on the December 14, 2023 "Motion to Strike Response (Doc #165) and to Correct Record on Appeal." The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
JOHN D. MARSHALL, Appellant(s) v. TRUST NO. 4031 NE, et al., Appellee(s). 4D2023-1985 2023-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22005504

Parties

Name John D. Marshall
Role Appellant
Status Active
Name COLDWELL, BANKER & COMPANY
Role Appellee
Status Active
Name HENRY THOMAS, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Trust No. 4031 NE
Role Appellee
Status Active
Representations Nicole Ellis, Michele M. Thomas, John Preston Seiler

Docket Entries

Docket Date 2023-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of John D. Marshall
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of John D. Marshall
Docket Date 2023-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of John D. Marshall
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Trust No. 4031 NE
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John D. Marshall
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's September 5, 2023 response, it is ORDERED that appellee Henry Thomas' August 22, 2023 motion to dismiss is granted, and this appeal is dismissed for lack of jurisdiction. See Marinich v. Special Edition Custom Homes, LLC, 1 So. 3d 1197 (Fla. 2d DCA 2009).CIKLIN, LEVINE and CONNER, JJ., concur.
Docket Date 2023-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Date of last update: 02 Feb 2025

Sources: Florida Department of State