Entity Name: | THOR MOTOR COACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 2011 (14 years ago) |
Document Number: | F08000004216 |
FEI/EIN Number |
351857534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
Mail Address: | PO BOX 1486, ELKHART, IN, 46515 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KIME JEFF | President | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
Wilkinson Gavin | Vice President | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
Wilkinson Gavin | Officer | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
SIMON DANA | Vice President | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
ZUHL COLLEEN | Treasurer | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
PANGBURN T. MICHAEL | Secretary | 701 COUNTY ROAD 15, ELKHART, IN, 46516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-08-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2011-03-18 | THOR MOTOR COACH, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANLEY P. BYRDSELL VS CAP-RV CONSUMER ARBITRATION PROGRAM, THOR MOTOR COACH AND FORD MOTOR COMPANY | 6D2024-0396 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STANLEY P. BYRDSELL |
Role | Appellant |
Status | Active |
Name | FORD MOTOR COMPANY |
Role | Appellee |
Status | Active |
Representations | William Bromagen |
Name | THOR MOTOR COACH, INC. |
Role | Appellee |
Status | Active |
Representations | Kimberly Ashby, Esq. |
Name | CAP-RV CONSUMER ARBITRATION PROGRAM |
Role | Appellee |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | "Appellee Thor Motor Coach's motion to dismiss for lack of jurisdiction and memorandum in support" is granted. The instant appeal is dismissed. See § 681.1095(10), Fla. Stat. Nothing in this order should be construed as a dismissal of the related appeal pending in the circuit court. |
View | View File |
Docket Date | 2024-05-30 |
Type | Motion |
Subtype | Dismiss |
Description | Motion to Dismiss |
On Behalf Of | FORD MOTOR COMPANY |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FORD MOTOR COMPANY |
Docket Date | 2024-04-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE THOR MOTOR COACH'S MOTION TO DISMISS FOR LACKOF JURISDICTION AND MEMORANDUM IN SUPPORT |
On Behalf Of | THOR MOTOR COACH |
Docket Date | 2024-03-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | STANLEY P. BYRDSELL |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STANLEY P. BYRDSELL |
Docket Date | 2024-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | OTSC dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed as from a nonfinal, nonappealable order. Appellant shallprovide with the response a copy of the order being appealed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-107 |
Parties
Name | ROBERT SHEEHAN, INC. |
Role | Appellant |
Status | Active |
Name | KATHLEEN SHEEHAN |
Role | Appellant |
Status | Active |
Name | UNITED SERVICE PROTECTION, INC. |
Role | Appellee |
Status | Active |
Name | THOR MOTOR COACH, INC. |
Role | Appellee |
Status | Active |
Representations | James R Young, Esq., ALAINE S. GREENBERG, ESQ., BRANDON J. WILLIAMS, ESQ., ANDREA M. RAMOS, ESQ. |
Name | HON. CAROLINE TESCHE ARKIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2021-08-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | THOR MOTOR COACH, INC. |
Docket Date | 2021-07-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 214 PAGES |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's second motion for extension of time to serve answer brief is granted to the extent that the answer brief shall be served within thirty days of this order. |
Docket Date | 2021-05-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | THOR MOTOR COACH, INC. |
Docket Date | 2021-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, UNITED PROTECTION SERVICE, INC., SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFAppellee's second motion for extension of time to serve answer brief is granted to the extent that the answer brief shall be served within thirty days of this order. |
On Behalf Of | THOR MOTOR COACH, INC. |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 31, 2021. |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THOR MOTOR COACH, INC. |
Docket Date | 2021-03-31 |
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 | THOR MOTOR COACH, INC. |
Docket Date | 2021-03-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TESCHE ARKIN - 776 PAGES |
Docket Date | 2021-01-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ COPY OF CASE SUMMARY DOCKET FROM LT CLERK - CC CINDY STUART, CLERK |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's December 10, 2020, order to show cause is hereby discharged. |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ ORDER GRANTING UNITED SERVICE PROTECTION, INC.'S MOTION FOR SUMMARY JUDGMENT |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2020-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The order granting motion for summary judgment is not signed by the judge, conformed, or dated. Appellants shall submit signed or conformed copies of the order within ten days from the date of this order. The order to show cause remains pending. The Notice of Service of Court Documents does not satisfy this court's December 10, 2020, order for a certificate of service. Within ten days, Appellants shall file an amended certificate of service listing for each person served their name, mailing address, and address used for service (email address). |
Docket Date | 2020-12-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2020-12-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ ORDER GRANTING MOTION FOR SUMMARY JUDGMENT OF UNITED SERVICE PROTECTION, INC. |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The notice of appeal was filed on behalf of Robert Sheehan and Kathleen Sheehan, but it is signed by only Robert Sheehan. A nonlawyer may not represent another. Within ten days from the date of this order, an amended notice of appeal shall be signed by Kathleen Sheehan and filed with this court, or she will be dismissed from the appeal. |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 01/06/21 ord) |
Docket Date | 2020-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT SHEEHAN |
Docket Date | 2020-12-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ROBERT SHEEHAN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State