Search icon

JONATHAN THOMAS, INC. - Florida Company Profile

Company Details

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

JONATHAN THOMAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 3403 BEACON STREET, POMPANO BEACH, FL, 33062
Mail Address: 3403 BEACON STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737248410 2021-02-04 0491 PPS 6831 SE 53rd Pl, Ocala, FL, 34472-2097
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22916
Loan Approval Amount (current) 22916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2097
Project Congressional District FL-06
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23078.32
Forgiveness Paid Date 2021-10-25
7846948606 2021-03-24 0455 PPP 659 NE 138th St, North Miami, FL, 33161-3740
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812
Loan Approval Amount (current) 20812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-3740
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20911.78
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State