Search icon

PAUL THOMAS INC. - Florida Company Profile

Company Details

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

PAUL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2005 (20 years ago)
Document Number: P03000114010
FEI/EIN Number 200386053

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

Address: 5295 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080
Mail Address: 5295 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PAUL Director 5295 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
THOMAS PAUL Agent 5295 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 5295 CEDAR ROAD, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2004-04-28 5295 CEDAR ROAD, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 5295 CEDAR ROAD, SAINT AUGUSTINE, FL 32080 -

Court Cases

Title Case Number Docket Date Status
PAUL THOMAS VS ANN COFFIN AND JODI A. ZAKARIA 5D2023-2548 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-001850-A

Parties

Name PAUL THOMAS INC.
Role Appellant
Status Active
Name Jodi Ann Zakaria
Role Appellee
Status Active
Name Ann Coffin
Role Appellee
Status Active
Representations Caitlin Elizabeth Wilcox
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-09-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service)
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ SECOND; STRICKEN PER 9/26 ORDER
On Behalf Of Paul Thomas
Docket Date 2023-09-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ BRIEF STRICKEN; AA REMINDED SECOND AMENDED NOA IN RESPONSE TO THIS COURT'S 8/23 ORDER REMAINS OUTSTANDING; AA ADVISED REQ OA...
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED IN THE PORTAL BY LAKE COUNTY; CERT OF SERVICE 8/10/23; STRICKEN PER 9/7 ORDER
On Behalf Of Paul Thomas
Docket Date 2023-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED IN PORTAL BY LAKE COUNTY; STRICKEN PER 8/23 ORDER
On Behalf Of Paul Thomas
Docket Date 2023-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/23
On Behalf Of Paul Thomas
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
PAUL THOMAS VS STATE OF FLORIDA 2D2019-1497 2019-04-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-3229

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-3310

Parties

Name PAUL THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING LIMITED EVIDENTIARY HEARING ON THE ISSUE OF TIMELINESS OF SECOND AMENDED MOTION FOR POSTCONVICTION RELIEF; ORDER APPOINTING THE OFFICE OF THE PUBLIC DEFENDER
Docket Date 2019-09-12
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its July 19, 2019, response to the status order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2019-07-19
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its May 7, 2019, response to the statusorder. The supplement shall be served within 12 days from the date of this order.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, C.J., and Casanueva and Rothstein-Youakim
Docket Date 2019-10-08
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
Docket Date 2019-09-24
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-22
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a "motion to second amend postconviction relief" filed in the trial court in case number 2015-CF-3229, and 2015-CF-3310 on or about April 11, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-16
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of PAUL THOMAS
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State