Search icon

J. B. THOMAS & COMPANY, INC.

Company Details

Entity Name: J. B. THOMAS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1983 (42 years ago)
Document Number: G26406
FEI/EIN Number 592353151
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

Agent

Name Role Address
THOMAS, ANDREW B. Agent 1786 N.MILLS AVE., ORLANDO, FL, 32803

President

Name Role Address
THOMAS, JAMES B President 716 BALMORAL RD., WINTER PARK, FL

Secretary

Name Role Address
THOMAS, JAMES B Secretary 716 BALMORAL RD., WINTER PARK, FL

Treasurer

Name Role Address
THOMAS, JAMES B Treasurer 716 BALMORAL RD., WINTER PARK, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REINSTATEMENT 1985-12-02 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1983-11-14 J. B. THOMAS & COMPANY, INC. No data

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 Feb 2025

Sources: Florida Department of State