Entity Name: | AARON-THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AARON-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: | 04 Jan 1979 (46 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | 605656 |
FEI/EIN Number |
591882215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11010 N KENDALL DRIVE, #102, MIAMI, FL, 33176, US |
Mail Address: | 11010 N KENDALL DRIVE, #102, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEDDY LAWRENCE T | President | 7775 S.W. 87TH AVENUE, #120, MIAMI, FL, 33173 |
DEDDY LAWRENCE T | Director | 7775 S.W. 87TH AVENUE, #120, MIAMI, FL, 33173 |
DEDDY LAWRENCE T | Treasurer | 7775 S.W. 87TH AVENUE, #120, MIAMI, FL, 33173 |
DEDDY LAWRENCE T | Agent | 7775 S.W. 87TH AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-27 | 11010 N KENDALL DRIVE, #102, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-27 | 11010 N KENDALL DRIVE, #102, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-07-17 | 7775 S.W. 87TH AVENUE, SUITE 120, MIAMI, FL 33173 | - |
REINSTATEMENT | 1997-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-10-31 | - | - |
EVENT CONVERTED TO NOTES | 1981-11-23 | - | - |
NAME CHANGE AMENDMENT | 1980-02-04 | AARON-THOMAS, INC. | - |
EVENT CONVERTED TO NOTES | 1980-02-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900007030 | LAPSED | 97-7828 CA 01 13 | CIR CRT 11 JUD CIR DADE CO FL | 1998-04-20 | 2008-08-29 | $61410.68 | BANKATLANTIC, A FEDERAL SAVINGS BANK, 1750 EAST SUNRISE BLVD., FORT LAUDERDALE, FL 33304 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETHAN LAPINSKI VS REBECCA THOMAS, ET AL. | SC2018-1526 | 2018-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ethan Lapinski |
Role | Petitioner |
Status | Active |
Name | AARON-THOMAS, INC. |
Role | Respondent |
Status | Active |
Name | Rebecca Thomas |
Role | Respondent |
Status | Active |
Name | Hon. Dennis P. Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Tom Bexley |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-18 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Brief with appendix. Placed with file. |
On Behalf Of | Ethan Lapinski |
View | View File |
Docket Date | 2018-09-13 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2018-09-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's Motion for Extension of Time to File Brief on Discretionary Jurisdiction, and the amendment thereto, are hereby denied as moot. |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Ethan Lapinski |
View | View File |
Docket Date | 2018-09-07 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ ***Amended Motion for Extension of Time to File Brief*** |
On Behalf Of | Ethan Lapinski |
View | View File |
Docket Date | 2018-09-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy*** |
On Behalf Of | Ethan Lapinski |
View | View File |
Docket Date | 2018-09-06 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Ethan Lapinski |
View | View File |
Docket Date | 2018-09-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Ethan Lapinski |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CC-526 Circuit Court for the Seventh Judicial Circuit, Flagler County 2018-AP-000001 |
Parties
Name | ETHAN LAPINSKI |
Role | Appellant |
Status | Active |
Name | AARON-THOMAS, INC. |
Role | Appellee |
Status | Active |
Name | REBECCA THOMAS |
Role | Appellee |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-13 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court - Other ~ SC18-1526 MOT EOT IS MOOT |
Docket Date | 2018-09-04 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2018-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-09-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-07-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RECONSIDERATION AND MOT TO ADD APPELLEE'S; AMENDED |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ PT FILE AMEND MOT W/IN 10 DAYS |
Docket Date | 2018-07-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RECONSIDERATION AND MOT TO ADD APPELLEE'S |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-07-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET; PT'S 7/2 MOT FOR DEFAULT IS DENIED |
Docket Date | 2018-07-10 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-07-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "REPLY & MOT FOR DEFAULT...." |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2018-05-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO INCLUDE COMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-05-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-05-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION AND MOTION TO ADD THREE APPELLEES |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 5/9/18 |
On Behalf Of | ETHAN LAPINSKI |
Docket Date | 2018-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-27 |
REINSTATEMENT | 1997-07-17 |
REINSTATEMENT | 1996-11-12 |
ANNUAL REPORT | 1995-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6471258402 | 2021-02-10 | 0455 | PPP | 50 SW 10th St, Miami, FL, 33130-4128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4161749006 | 2021-05-20 | 0455 | PPP | 50 SW 10th St Apt 804, Miami, FL, 33130-4130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4394029003 | 2021-05-20 | 0455 | PPP | 440 NE 3rd St, Homestead, FL, 33034-3326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State