Entity Name: | ROBERT S. THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 1984 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H34498 |
FEI/EIN Number | 59-2394492 |
Address: | % ROBERT S. THOMAS, 1271 BAYSHORE DR., VALPARAISO, FL 32580 |
Mail Address: | % ROBERT S. THOMAS, 1271 BAYSHORE DR., VALPARAISO, FL 32580 |
ZIP code: | 32580 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, ROBERT S. | Agent | 1271 BAYSHORE DR., VALPARAISO, FL 32580 |
Name | Role | Address |
---|---|---|
THOMAS, ROBERT S. | President | 1271 BAYSHORE DR., VALPARAISO, FL |
Name | Role | Address |
---|---|---|
THOMAS, ROBERT S. | Director | 1271 BAYSHORE DR., VALPARAISO, FL |
THOMAS, BARBARA M. | Director | 1271 BAYSHORE DR., VALPARAISO, FL |
Name | Role | Address |
---|---|---|
THOMAS, BARBARA M. | Secretary | 1271 BAYSHORE DR., VALPARAISO, FL |
Name | Role | Address |
---|---|---|
THOMAS, BARBARA M. | Treasurer | 1271 BAYSHORE DR., VALPARAISO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-08-07 | % ROBERT S. THOMAS, 1271 BAYSHORE DR., VALPARAISO, FL 32580 | No data |
CHANGE OF MAILING ADDRESS | 1986-08-07 | % ROBERT S. THOMAS, 1271 BAYSHORE DR., VALPARAISO, FL 32580 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-08-07 | 1271 BAYSHORE DR., VALPARAISO, FL 32580 | No data |
NAME CHANGE AMENDMENT | 1986-08-06 | ROBERT S. THOMAS, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT S. THOMAS VS STATE OF FLORIDA | 4D2019-3934 | 2019-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT S. THOMAS, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-28 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-01-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Habeas ~ ORDERED that the December 26, 2019 petition for writ of habeas corpus is denied.MAY, GERBER and KUNTZ, JJ., concur. |
Docket Date | 2019-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2019-12-26 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | ROBERT S. THOMAS |
Docket Date | 2019-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2019-12-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ROBERT S. THOMAS |
Date of last update: 04 Feb 2025
Sources: Florida Department of State