Search icon

AARON-THOMAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
ETHAN LAPINSKI VS REBECCA THOMAS, ET AL. SC2018-1526 2018-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
5D18-1513

Circuit Court for the Seventh Judicial Circuit, Flagler County
182018AP000001XXXXXX

Parties

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
ETHAN LAPINSKI VS REBECCA THOMAS AND AARON THOMAS 5D2018-1513 2018-05-10 Closed
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)

Documents

Name Date
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-07-17
REINSTATEMENT 1996-11-12
ANNUAL REPORT 1995-04-25

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4128
Project Congressional District FL-27
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.41
Forgiveness Paid Date 2021-12-07
4161749006 2021-05-20 0455 PPP 50 SW 10th St Apt 804, Miami, FL, 33130-4130
Loan Status Date -
Loan Status Exemption 4
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4130
Project Congressional District FL-27
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4394029003 2021-05-20 0455 PPP 440 NE 3rd St, Homestead, FL, 33034-3326
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33034-3326
Project Congressional District FL-28
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State