Search icon

THOMAS MASON CORP.

Company Details

Entity Name: THOMAS MASON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000103777
Address: 4322 HARBOR LAKE DRIVE, LUTZ, FL, 33558
Mail Address: 4322 HARBOR LAKE DRIVE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERSCHBERG JESSICA Agent 4322 HARBOR LAKE DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
Thomas Mason, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2328 2023-07-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CF-016220-A

Parties

Name THOMAS MASON CORP.
Role Appellant
Status Active
Representations Office of the Public Defender, Brevard Public Defender, Darnelle Paige Lawshe, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Stephen R. Putnam, Jr., Criminal Appeals DAB Attorney General
Name Hon. Aaron Peacock
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice ~ OF NOT FILING RB
On Behalf Of Thomas Mason
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Mason
Docket Date 2023-08-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 231 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-07-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/2023
On Behalf Of Thomas Mason
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
Domestic Profit 2001-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State