Search icon

THOMAS J. KELLY, INC.

Company Details

Entity Name: THOMAS J. KELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: 380627
FEI/EIN Number 59-1348826
Address: 9445 SW 100 STREET, MIAMI, FL 33176
Mail Address: PO BOX 160399, MIAMI, FL 33116
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PITA, JULIO S Agent 2657 SW 145 Avenue, MIAMI, FL 33175

Director

Name Role Address
PEREA IV, JOSE A. Director 9445 SW 100TH ST., MIAMI, FL 33176

Secretary

Name Role Address
PEREA IV, JOSE A. Secretary 9445 SW 100TH ST., MIAMI, FL 33176

President

Name Role Address
PEREA IV, JOSE A. President 9445 SW 100TH ST., MIAMI, FL 33176

Vice President

Name Role Address
PEREA, LILLIAN M. Vice President 9445 SW 100TH ST., MIAMI, FL 33176

Manager

Name Role Address
PEREA, LILLIAN M. Manager 9445 SW 100TH ST., MIAMI, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2657 SW 145 Avenue, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 9445 SW 100 STREET, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-03-29 9445 SW 100 STREET, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 PITA, JULIO S No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1993-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1988-01-22 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465472 TERMINATED 1000000664535 MIAMI-DADE 2015-04-10 2025-04-17 $ 7,794.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000535360 TERMINATED 1000000443008 MIAMI-DADE 2013-02-27 2033-03-06 $ 454.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000535378 TERMINATED 1000000443009 MIAMI-DADE 2013-02-27 2023-03-06 $ 8,401.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Thomas J. Kelly, Appellant(s) v. ?University of Florida Board of Trustees as the public body corporate and instrumentality of The University of Florida and John Hines in his official capacity as University of Florida Director of Public Records Appellee(s). 1D2021-2937 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2021-CA-1190

Parties

Name THOMAS J. KELLY, INC.
Role Appellant
Status Active
Name University of Florida Board of Trustees
Role Appellee
Status Active
Representations Shayne A. Thomas, James Walter Kirkconnell
Name The University of Florida
Role Appellee
Status Active
Name John Hines
Role Appellee
Status Active
Name Hon. Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ( 1 brown env. 1 CD/DVD)
Docket Date 2023-06-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description the petition for a writ of certiorari is denied in U.S.S.C
Docket Date 2023-05-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous the petition for a writ of certiorari in the above entitled case was filed on April 17, 2023 and placed on the docket April 27, 2023 as case No. 22-1046
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-24
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ Appellant’s motion docketed February 02, 2023, for clarification is denied.
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of University of Florida Board of Trustees
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ exhibit to motion for clarification
On Behalf Of Thomas J. Kelly
Docket Date 2023-02-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ exhibits filed separately
On Behalf Of Thomas J. Kelly
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 356 So. 3d 782
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed May 5, 2022, is denied.
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Thomas J. Kelly
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas J. Kelly
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Thomas J. Kelly
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Florida Board of Trustees
Docket Date 2022-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- AB
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-12-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Thomas J. Kelly
Docket Date 2021-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 9, 2021, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2021-11-25
Type Notice
Subtype Notice
Description Notice ~ clarification of 10/18 filing with l/t "additional directions to clerk"
On Behalf Of Thomas J. Kelly
Docket Date 2021-10-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas J. Kelly
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas J. Kelly
Docket Date 2021-12-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 Brown env. (1 CD/DVD)
Docket Date 2021-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 400 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Thomas J. Kelly
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 27, 2021.
Docket Date 2021-12-09
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on December 6, 2021, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2021-09-28
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-08
Reg. Agent Change 2016-10-28
ANNUAL REPORT 2016-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State