Search icon

JAMES M. THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: JAMES M. THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES M. 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: 16 Oct 2003 (22 years ago)
Document Number: P03000115219
FEI/EIN Number 200383910

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

Address: 2426 SW HINCHMANST, PORT ST. LUCIE, FL, 34984
Mail Address: 2426 SW HINCHMANST, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAMES M Director 2426 SW HINCHMANST, PORT ST. LUCIE, FL, 34984
WAGGONER DENNIS P Agent 101 E. KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-14 2426 SW HINCHMANST, PORT ST. LUCIE, FL 34984 -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS JAMES M. THOMAS SC2018-1391 2018-08-20 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Unknown Court
2018-10,134 (6B)

Parties

Name Allison Carden Sackett
Role Appellant
Status Withdrawn
Name Adria E. Quintela
Role Appellant
Status Withdrawn
Name JAMES M. THOMAS, INC.
Role Respondent
Status Active
Name The Florida Bar
Role Complainant
Status Active
Representations Katrina S. Brown
Name Hon. Michael S. Williams
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-13
Type Event
Subtype Record Center
Description Record Center - C00000522054 (File)
Docket Date 2019-06-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ (BRIEF DOES NOT INCLUDE A SUMMARY OF ARGUMENT AND A PROPER COS) (07/01/2019: STRICKEN FOR NON-COMPLIANCE)
On Behalf Of James M. Thomas
View View File
Docket Date 2019-05-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida Bar
View View File
Docket Date 2020-12-01
Type Disposition
Subtype Suspended (Close Out)
Description DISP-SUSPENDED (CLOSE OUT) ~ Upon consideration of the report of referee, the amended report of referee, the briefs, and the responses to this Court's Order to Show Cause dated July 7, 2020, the Court hereby disapproves the referee's recommended discipline. Respondent is hereby suspended from the practice of law for one year, effective thirty days from the date of this order so that respondent can close out his practice and protect the interests of existing clients. If respondent notifies this Court in writing that he is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating the Florida Bar 3-6.1, if applicable. In addition, respondent shall accept no new business from the date this order is filed until he is reinstated. Respondent is further directed to comply with all other terms and conditions of the amended report.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from James M. Thomas in the amount of $4,194.24, for which sum let execution issue.Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
Docket Date 2020-08-18
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "THE FLORIDA BAR'S REPLY TO RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of The Florida Bar
View View File
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of James M. Thomas
View View File
Docket Date 2020-07-21
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 11, 2020, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2020-07-20
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of James M. Thomas
View View File
Docket Date 2020-07-07
Type Order
Subtype Show Cause (Fla Bar - More Severe Sanction)
Description ORDER-SHOW CAUSE (FLA BAR - MORE SEVERE SANCTION) ~ Upon consideration of the Amended Report of Referee filed with the Court on March 23, 2020, Respondent is hereby directed to show cause on or before July 22, 2020, why the referee's recommended sanction should not be disapproved and a more severe sanction, up to and including a one year suspension from the practice of law, should not be imposed. The Florida Bar may serve its reply on or before August 3, 2020.
Docket Date 2020-05-15
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description LETTER-FLA BAR (WILL NOT PETITION FOR REVIEW)
View View File
Docket Date 2020-04-02
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX & MISC. PLEADINGS FROM THE 13TH JUDICIAL CIRCUIT
On Behalf Of Hon. Michael S. Williams
Docket Date 2020-03-23
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT ~ (AMENDED) AFTER REMAND
On Behalf Of Hon. Michael S. Williams
View View File
Docket Date 2020-03-23
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX & MSC PLEADINGS- AFTER REMAND
On Behalf Of Hon. Michael S. Williams
Docket Date 2019-12-18
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ TO HON. MICHAEL S. WILLIAMS, 13TH JUDICIAL CIRCUIT (INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX & MISC. PLEADINGS)
On Behalf Of Hon. Michael S. Williams
Docket Date 2019-12-17
Type Order
Subtype Referee For Additional Proceedings
Description ORDER-REFEREE FOR ADD'L PROCEEDINGS ~ Having considered the Report of Referee and briefs filed in this case, the Court hereby approves the referee's findings of fact. However, the referee's recommendations of no guilt as to rules 4-1.1 and 4-1.3 of the Rules Regulating the Florida Bar are disapproved, and the Court hereby finds Respondent guilty of violating both of those rules.This case is remanded back to the referee to conduct a hearing and file an amended Report of Referee containing a recommendation as to the appropriate sanction in this case. The amended report shall be filed with the Court within 90 days of the date of this order.
Docket Date 2019-08-16
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2019-08-09
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of The Florida Bar
View View File
Docket Date 2019-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS
On Behalf Of James M. Thomas
View View File
Docket Date 2019-07-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's "Answer Brief of Respondent/Appellee," which was filed with this Court on June 27, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 22, 2019, to file an amended answer brief which includes a summary of argument and a proper Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Katrina S. Brown, Bar Counsel, at The Florida Bar, may be served at 4200 George J. Bean Parkway, Ste. 2580, Tampa, Florida 33607-1496, or via email at her record email address kschaffhouser@flabar.org and Kimberly Anne Stephenson, Bar Co-Counsel, at The Florida Bar, may be served at 2002 N. Lois Ave, Ste. 300, Tampa, Florida 33607-7400, or via email at her record email address kstephenson@floridabar.org.
Docket Date 2019-05-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 27, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-05-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of James M. Thomas
View View File
Docket Date 2019-05-01
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of The Florida Bar
View View File
Docket Date 2019-05-01
Type Record
Subtype Record/Transcript
Description TRANSCRIPT (FLA BAR) ~ PROCEEDINGS HELD ON JANUARY 25, 2019
On Behalf Of The Florida Bar
Docket Date 2019-05-01
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of The Florida Bar
View View File
Docket Date 2019-04-01
Type Notice
Subtype Intent to Seek Review of Referee's Report
Description NOTICE-INTENT TO SEEK REVIEW OF REFEREE'S REPORT
On Behalf Of The Florida Bar
View View File
Docket Date 2019-03-29
Type Letter-Case
Subtype Fla Bar (Will Petition for Review)
Description LETTER-FLA BAR (WILL PETITION FOR REVIEW)
On Behalf Of Adria E. Quintela
View View File
Docket Date 2019-02-25
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT
On Behalf Of Hon. Michael S. Williams
View View File
Docket Date 2019-02-25
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX & MISC. PLEADINGS
On Behalf Of Hon. Michael S. Williams
Docket Date 2018-10-23
Type Response
Subtype Answer
Description ANSWER ~ FILED AS "ANSWER TO COMPLAINT AND AFFIRMATIVE DEFENSES" (SENT TO REFEREE: 10/24/2018)
On Behalf Of James M. Thomas
View View File
Docket Date 2018-08-29
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. MICHAEL S. WILLIAMS, 13TH JUDICIAL CIRCUIT, ORDER DATED 08/22/2018
View View File
Docket Date 2018-08-21
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ September 10, 2018 through and including October 5, 2018 (08/30/2018: SENT TO REFEREE)
On Behalf Of James M. Thomas
View View File
Docket Date 2018-08-20
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-08-20
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
On Behalf Of Adria E. Quintela
View View File
Docket Date 2018-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-08-20
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. RONALD N. FICARROTTA, C.J., 13TH JUDICIAL CIRCUIT
Docket Date 2018-08-20
Type Petition
Subtype Complaint
Description COMPLAINT
On Behalf Of Adria E. Quintela
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557878202 2020-07-30 0455 PPP 2426 SW HINCHMAN ST, PORT SAINT LUCIE, FL, 34984-5071
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34984-5071
Project Congressional District FL-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7332.03
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State