Search icon

THOMAS MACHINERY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
001-095-860
State:
ALABAMA

Key Officers & Management

Name Role Address
HENEGAR JACK N Secretary 2351 N.E. 48TH COURT, LIGHTHOUSE POINT, FL, 33064
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
ZEBERSKY & PAYNE, LLP Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
592313928
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437162.00
Total Face Value Of Loan:
437162.00

Trademarks

Serial Number:
90631773
Mark:
ROCK SOLID RALLY
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2021-04-08
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ROCK SOLID RALLY

Goods And Services

For:
Clothing, namely, hats and shirts
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437162
Current Approval Amount:
437162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
440671.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State