Search icon

ROBERT S. THOMAS, INC.

Company Details

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

Agent

Name Role Address
THOMAS, ROBERT S. Agent 1271 BAYSHORE DR., VALPARAISO, FL 32580

President

Name Role Address
THOMAS, ROBERT S. President 1271 BAYSHORE DR., VALPARAISO, FL

Director

Name Role Address
THOMAS, ROBERT S. Director 1271 BAYSHORE DR., VALPARAISO, FL
THOMAS, BARBARA M. Director 1271 BAYSHORE DR., VALPARAISO, FL

Secretary

Name Role Address
THOMAS, BARBARA M. Secretary 1271 BAYSHORE DR., VALPARAISO, FL

Treasurer

Name Role Address
THOMAS, BARBARA M. Treasurer 1271 BAYSHORE DR., VALPARAISO, FL

Events

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

Court Cases

Title Case Number Docket Date Status
ROBERT S. THOMAS VS STATE OF FLORIDA 4D2019-3934 2019-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CF00911A

Parties

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