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 |
Name | Role | Address |
---|---|---|
THOMAS, MICAHEL A. | Agent | 1220 POINSETTIA DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
THOMAS, MICHAEL A. | President | 1220 POINSETTA DR., ORLANDO, FL |
Name | Role | Address |
---|---|---|
THOMAS, MICHAEL A. | Director | 1220 POINSETTA DR., ORLANDO, FL |
THOMAS, KAREN V. | Director | 1220 POINSETTA DR., ORLANDO, FL |
Name | Role | Address |
---|---|---|
THOMAS, KAREN V. | Secretary | 1220 POINSETTA DR., ORLANDO, FL |
Name | Role | Address |
---|---|---|
THOMAS, KAREN V. | Treasurer | 1220 POINSETTA DR., ORLANDO, FL |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL A. THOMAS VS STATE OF FLORIDA | 2D2014-3825 | 2014-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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