Search icon

KENNETH THORNTON COMPANY, INC.

Company Details

Entity Name: KENNETH THORNTON COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1978 (47 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 581403
FEI/EIN Number 00-0000000
Address: 955 N.E. 125TH ST., NORTH MIAMI, FL 33161
Mail Address: 955 N.E. 125TH ST., NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOSMAN, EDWARD Agent 955 N.E. 125TH ST., LB, NORTH MIAMI, FL 33161

Director

Name Role Address
BOSMAN, EDWARD T. Director 955 N.E. 125TH ST., NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
KENNETH THORNTON VS STATE OF FLORIDA 2D2012-6438 2012-12-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-005514-XX

Parties

Name KENNETH THORNTON COMPANY, INC.
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 04/26/13
On Behalf Of KENNETH THORNTON
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH THORNTON
Docket Date 2013-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 ADDENDUM VOLUME
Docket Date 2013-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES MASTERS
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-01-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-12-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH THORNTON

Date of last update: 05 Feb 2025

Sources: Florida Department of State