Search icon

JOHN THOMAS INC. - Florida Company Profile

Company Details

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

JOHN 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)
Document Number: P03000114018
FEI/EIN Number 371477087

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

Address: 5135 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033, US
Mail Address: 5135 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOHN Agent 5135 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033
THOMAS JOHN A Director 5135 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 5135 ST. AMBROSE CHURCH RD., ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2012-01-25 5135 ST. AMBROSE CHURCH RD., ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 5135 ST. AMBROSE CHURCH RD., ELKTON, FL 32033 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JOHN THOMAS 4D2018-1646 2018-05-31 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-15234CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations State Attorney-Broward, Attorney General-W.P.B., Allan R. Geesey
Name JOHN THOMAS INC.
Role Appellee
Status Active
Representations Office of Criminal Conflict - Palm Beach, Paul O'Neil, Valerie Small-Williams, Richard Bartmon
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of State of Florida
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN THOMAS
Docket Date 2018-06-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE -- CD ROM
On Behalf Of Clerk - Broward
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (151 PAGES)
Docket Date 2019-06-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2018-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN THOMAS
Docket Date 2018-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/19
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN THOMAS
Docket Date 2018-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2018-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (264 PAGES)
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including November 8, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-10-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the October 22, 2018 status report filed by Apex Reporting is treated as a motion for extension of time and is denied without prejudice to filing a motion for extension which states the reasons why the transcripts have not been completed and why a further extension is necessary.
Docket Date 2018-10-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Apex Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcript.
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of State of Florida
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 11, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including September 28, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-07-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-07-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's July 24, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-06-01
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ The State has filed an appeal in this case. It appears from the Notice of Appeal that attorney Valerie Small- Williams is counsel of record for the defendant in the circuit court. Florida Rule of Appellate Procedure 9.140(d)(1)(E) provides: "In non-publicly funded defense and state appeals, retained appellate counsel shall file a notice of appearance in the appellate court, or defense counsel of record shall file a motion to withdraw in the appellate court, with service on the defendant, that states what the defendant's legal representation on appeal, if any, is expected to be." Accordingly, it isORDERED that attorney Valerie Small- Williams shall have twenty (20) days to comply with Rule 9.140(d)(1)(E). All documents filed in this court shall be served on the Attorney General.
Docket Date 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
Docket Date 2018-05-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162309009 2021-05-23 0491 PPP 22251 NW 176th Pl, High Springs, FL, 32643-7214
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9065
Loan Approval Amount (current) 9065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Springs, ALACHUA, FL, 32643-7214
Project Congressional District FL-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3368768607 2021-03-16 0455 PPP 3500 NW 11th Ct, Miami, FL, 33127-3269
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3269
Project Congressional District FL-26
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.82
Forgiveness Paid Date 2021-12-08
4392739000 2021-05-20 0491 PPP 4673 Nottingham Creek Ct, Milton, FL, 32571-6203
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12402
Loan Approval Amount (current) 12402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-6203
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12427.49
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State