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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7846948606 | 2021-03-24 | 0455 | PPP | 659 NE 138th St, North Miami, FL, 33161-3740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State