Search icon

THOMAS MACHINERY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMAS MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MACHINERY, 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: 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: 21 Jul 1983 (42 years ago)
Document Number: G49736
FEI/EIN Number 592313928

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

Address: 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014
Mail Address: 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS MACHINERY, INC., ALABAMA 001-095-860 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS MACHINERY INC. 401(K) RETIREMENT SAVINGS PLAN 2011 592313928 2012-05-14 THOMAS MACHINERY INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 3056257878
Plan sponsor’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592313928
Plan administrator’s name THOMAS MACHINERY INC.
Plan administrator’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014
Administrator’s telephone number 3056257878

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing JAMES HENEGAR
Valid signature Filed with authorized/valid electronic signature
THOMAS MACHINERY INC. 401(K) RETIREMENT SAVINGS PLAN 2010 592313928 2011-07-29 THOMAS MACHINERY INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 3056257878
Plan sponsor’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592313928
Plan administrator’s name THOMAS MACHINERY INC.
Plan administrator’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014
Administrator’s telephone number 3056257878

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing JAMES HENEGAR
Valid signature Filed with authorized/valid electronic signature
THOMAS MACHINERY INC PROFIT SHARING PLAN TRUST 2010 592313928 2011-07-29 THOMAS MACHINERY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 3056257878
Plan sponsor’s address 5680 NW 161 STREET, MIAMI, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592313928
Plan administrator’s name THOMAS MACHINERY INC
Plan administrator’s address 5680 NW 161 STREET, MIAMI, FL, 33014
Administrator’s telephone number 3056257878

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing THOMAS MACHINERY INC
Valid signature Filed with authorized/valid electronic signature
THOMAS MACHINERY INC. 401(K) RETIREMENT SAVINGS PLAN 2009 592313928 2010-10-15 THOMAS MACHINERY INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423800
Sponsor’s telephone number 3056257878
Plan sponsor’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592313928
Plan administrator’s name THOMAS MACHINERY INC.
Plan administrator’s address 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014
Administrator’s telephone number 3056257878

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOHN WOLFE
Valid signature Filed with authorized/valid electronic signature
THOMAS MACHINERY INC 2009 592313928 2010-10-15 THOMAS MACHINERY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 3056257878
Plan sponsor’s address 5680 NW 161 STREET, MIAMI, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592313928
Plan administrator’s name THOMAS MACHINERY INC
Plan administrator’s address 5680 NW 161 STREET, MIAMI, FL, 33014
Administrator’s telephone number 3056257878

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing THOMAS MACHINERY INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HENEGAR JAMES R President 3620 PARK COURT, WESTON, FL, 33332
HENEGAR JAMES R Director 3620 PARK COURT, WESTON, FL, 33332
HENEGAR JACK N Vice President 2351 N.E. 48TH COURT, LIGHTHOUSE POINT, FL, 33064
HENEGAR JACK N Secretary 2351 N.E. 48TH COURT, LIGHTHOUSE POINT, FL, 33064
ZEBERSKY & PAYNE, LLP Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 110 SE 6TH STREET, SUITE 2150, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5680 NW 161ST STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-04-30 5680 NW 161ST STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-04-30 ZEBERSKY & PAYNE, LLP -

Court Cases

Title Case Number Docket Date Status
THOMAS MACHINERY, INC. VS AINSWORTH INTERNATIONAL, LLC 3D2019-0013 2019-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14018

Parties

Name THOMAS MACHINERY, INC.
Role Appellant
Status Active
Representations JORDAN A. SHAW, KIMBERLY A. SLAVEN
Name AINSWORTH INTERNATIONAL, LLC
Role Appellee
Status Active
Representations JOSEPH E. ALTSCHUL, ALEXANDRIA L. BEATON
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-15
Type Response
Subtype Reply
Description REPLY ~ THOMAS MACHINERY INC.'S AMENDED1 REPLY TO AINSWORTHINTERNATIONAL, LLC'S RESPONSE TO AMENDED PETITION FOR WRITOF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-12
Type Response
Subtype Reply
Description REPLY ~ THOMAS MACHINERY INC.'S REPLY TO AINSWORTH INTERNATIONAL, LLC'S RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S REPLY TO RESPONSE INOPPOSITION TO PETITIONER'S AMENDED PETITION FOR WRIT OFCERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s second unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 12, 2019.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A REPLY TO RESPONDENT'S RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 5, 2019. Petitioner's unopposed motion for extension of time to file a response to the motion to dismiss the petition for writ of certiorari is granted to and including April 1, 2019.
Docket Date 2019-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to rs motion to dismiss pet. for writ of cert.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix ~ to the response to pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Petition for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including February 19, 2019.
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to amend pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including February 12, 2019.
Docket Date 2019-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to amended petition for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-01-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the amended petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Amended Petition.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended Petition for Writ of Certiorari.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100637209 2020-04-15 0455 PPP 5680 Nw 161st St, HIALEAH, FL, 33014
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437162
Loan Approval Amount (current) 437162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 34
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 440671.27
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State