Search icon

MICHAEL A. THOMAS, INC.

Company Details

Entity Name: MICHAEL A. THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1979 (46 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 636757
FEI/EIN Number 59-1930077
Address: 1044 E AIRPORT BLVD, P. O. BOX 1763, SANFORD, FL 32771
Mail Address: 1044 E AIRPORT BLVD, P. O. BOX 1763, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, MICAHEL A. Agent 1220 POINSETTIA DR, ORLANDO, FL 32804

President

Name Role Address
THOMAS, MICHAEL A. President 1220 POINSETTA DR., ORLANDO, FL

Director

Name Role Address
THOMAS, MICHAEL A. Director 1220 POINSETTA DR., ORLANDO, FL
THOMAS, KAREN V. Director 1220 POINSETTA DR., ORLANDO, FL

Secretary

Name Role Address
THOMAS, KAREN V. Secretary 1220 POINSETTA DR., ORLANDO, FL

Treasurer

Name Role Address
THOMAS, KAREN V. Treasurer 1220 POINSETTA DR., ORLANDO, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1988-09-19 MICHAEL A. THOMAS, INC. No data
REGISTERED AGENT NAME CHANGED 1986-03-24 THOMAS, MICAHEL A. No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-12 1044 E AIRPORT BLVD, P. O. BOX 1763, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1985-06-12 1044 E AIRPORT BLVD, P. O. BOX 1763, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1984-06-22 1220 POINSETTIA DR, ORLANDO, FL 32804 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL A. THOMAS VS STATE OF FLORIDA 2D2014-3825 2014-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CF-19185

Parties

Name MICHAEL A. THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-08-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. THOMAS
Docket Date 2014-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of LEE CLERK
MICHAEL A. THOMAS VS STATE OF FLORIDA 2D2012-1333 2012-03-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-01162 CFANO

Parties

Name MICHAEL A. THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL A. THOMAS
Docket Date 2012-03-15
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim
Docket Date 2012-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. THOMAS
Docket Date 2012-03-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Date of last update: 05 Feb 2025

Sources: Florida Department of State