Search icon

JONATHAN THOMAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONATHAN THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2001 (24 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P01000055123
FEI/EIN Number 651111484
Address: 3403 BEACON STREET, POMPANO BEACH, FL, 33062
Mail Address: 3403 BEACON STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKER JONATHAN B Vice President 3403 BEACON STREET, POMPANO BEACH, FL, 33062
CANIZIO THOMAS A President 6445 NW 75 WAY, PARKLAND, FL, 33067
LINKER JONATHAN B Agent 3403 BEACON STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 3403 BEACON STREET, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2003-08-04 3403 BEACON STREET, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2003-08-04 LINKER, JONATHAN B -
REGISTERED AGENT ADDRESS CHANGED 2003-08-04 3403 BEACON STREET, POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
DANIELLE BIGGERS VS JONATHAN THOMAS 5D2015-4133 2015-12-01 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-DR-00977PA

Parties

Name DANIELLE BIGGERS
Role Appellant
Status Active
Name JONATHAN THOMAS, INC.
Role Appellee
Status Active
Representations Conti J. Moore
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ AA MAY RENEW MTN W/I 15 DYS ALONG WITH FEE OR INSOLVENCY ORDER. 1/12 MTN/WITHDRAW GRANTED.
Docket Date 2016-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DANIELLE BIGGERS
Docket Date 2016-01-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DANIELLE BIGGERS
Docket Date 2015-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DANIELLE BIGGERS
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/15
On Behalf Of DANIELLE BIGGERS
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JONATHAN THOMAS VS DANIELLE BIGGERS 5D2015-1811 2015-05-22 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-DR-1331-DV

Parties

Name JONATHAN THOMAS, INC.
Role Appellant
Status Active
Representations Gray R. Proctor
Name DANIELLE BIGGERS
Role Appellee
Status Active
Representations Stacy J. Ford
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN THOMAS
Docket Date 2016-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED, WITH DIRECTIONS TO STRIKE CONDITION PROHIBITING THOMAS FROM CONTACTING MEMBERS OF BIGGERS' IMMEDIATE FAMILY.
Docket Date 2015-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN THOMAS
Docket Date 2015-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (152 pages)
Docket Date 2015-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIELLE BIGGERS
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JONATHAN THOMAS
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIELLE BIGGERS
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/21/15
On Behalf Of JONATHAN THOMAS
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
CORAPVDWN 2011-04-25
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20812.00
Total Face Value Of Loan:
20812.00
Date:
2021-02-04
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:
22916.00
Total Face Value Of Loan:
22916.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,812
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,812
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,911.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,806
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$22,916
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,078.32
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $22,916

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State