JONATHAN THOMAS, INC. - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIELLE BIGGERS VS JONATHAN THOMAS | 5D2015-4133 | 2015-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State