Search icon

J. B. THOMAS & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J. B. THOMAS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. B. THOMAS & COMPANY, 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: 03 Mar 1983 (42 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: G26406
FEI/EIN Number 592353151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ANDREW B. THOMAS, 1786 N.MILLS AVE., ORLANDO, FL, 32803
Mail Address: % ANDREW B. THOMAS, 1786 N.MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, JAMES B President 716 BALMORAL RD., WINTER PARK, FL
THOMAS, JAMES B Secretary 716 BALMORAL RD., WINTER PARK, FL
THOMAS, JAMES B Treasurer 716 BALMORAL RD., WINTER PARK, FL
THOMAS, ANDREW B. Agent 1786 N.MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1986-09-18 % ANDREW B. THOMAS, 1786 N.MILLS AVE., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1986-09-18 % ANDREW B. THOMAS, 1786 N.MILLS AVE., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-18 1786 N.MILLS AVE., ORLANDO, FL 32803 -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1983-11-14 J. B. THOMAS & COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
J.B. Thomas, Appellant(s), v. State of Florida, Appellee(s). 5D2024-3466 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-MH-49530

Parties

Name J. B. THOMAS & COMPANY, INC.
Role Appellant
Status Active
Representations Michael Stratton, Lori Loftis, Richard F Joyce
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance- AMENDED
On Behalf Of J.B. Thomas
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J.B. Thomas
Docket Date 2024-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/16/2024
J. B. THOMAS VS STATE OF FLORIDA 5D2022-0368 2022-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-MH-049530-AX

Parties

Name J. B. THOMAS & COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2022-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "CLARIFICATION, CERTIFICATION AND WRITTEN OPINION"; MAILBOX 08/08/22
On Behalf Of J. B. Thomas
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 05/09/22
On Behalf Of J. B. Thomas
Docket Date 2022-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB. STRICKEN PER 4/11 ORDER
On Behalf Of State of Florida
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 03/22/22
On Behalf Of J. B. Thomas
Docket Date 2022-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 741 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION AN/OR REQUEST THAT THE FIFTH DISTRICT COURT OF APPEAL ISSUE AN ORDER TO THE CLERK OF THE COURT FOR THE 18TH JUDICIAL...; MAILBOX 02/21/22
On Behalf Of J. B. Thomas
Docket Date 2022-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 02/21/22
On Behalf Of J. B. Thomas
Docket Date 2022-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/3/22
On Behalf Of J. B. Thomas

Date of last update: 02 Apr 2025

Sources: Florida Department of State