Search icon

THOMAS-RICE, INC. - Florida Company Profile

Company Details

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

THOMAS-RICE, 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000072964
Address: 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
Mail Address: 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE KRISTINA President 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
RICE KRISTINA Secretary 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
HANN ANGELA Vice President 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
HANN ANGELA Treasurer 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704
THOMAS LLOYD E Agent 423-38TH AVE. N.E., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-10-30 - -

Court Cases

Title Case Number Docket Date Status
THOMAS RICE VS STATE OF FLORIDA 5D2017-3236 2017-10-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-100962-CFDL

Parties

Name THOMAS-RICE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MAILBOX 1/19
On Behalf Of THOMAS RICE
Docket Date 2017-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2017-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENY MOT W/DRAW PLEA
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/12/17
On Behalf Of THOMAS RICE
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Amendment 2002-10-30
Domestic Profit 2002-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State