Search icon

STEPHEN THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN THOMAS, 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: 16 Jun 1977 (48 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 537395
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8893 SW 129 ST, MIAMI FL, 33176
Mail Address: 8893 SW 129 ST, MIAMI FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASH, STEPHEN T. Director 8345 SW 129TH TERRACE, MIAMI, FL
MASH, MARSHA Vice President 8345 SW 129TH TERRACE, MIAMI, FL
MASH, MARSHA Secretary 8345 SW 129TH TERRACE, MIAMI, FL
MASH, MARSHA Director 8345 SW 129TH TERRACE, MIAMI, FL
MASH, STEPHEN T. Agent 8345 SW 129TH TERRACE_, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
Golf Car E.R.-Expert Repairs, LLC., and Stephen Thomas, Appellant(s) v. John Rodes Industrial Park, LLC., Appellee(s). 5D2024-1240 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-017805

Parties

Name Golf Car E.R.-Expert Repairs, LLC
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name STEPHEN THOMAS, INC.
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name JOHN RODES INDUSTRIAL PARK, LLC
Role Appellee
Status Active
Representations Ethan Brandon Babb, Aaron D. Lyons
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Golf Car E.R.-Expert Repairs, LLC
Docket Date 2024-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-06-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300- FEE PAID
View View File
Docket Date 2024-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - Filing Fee
View View File
Docket Date 2024-05-10
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/06/2024
Docket Date 2024-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Golf Car E.R.-Expert Repairs, LLC
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-07-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077288709 2021-03-28 0455 PPP 3214 Giuliano Ave, Lake Worth, FL, 33461-3733
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-3733
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20951.78
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State