Search icon

FISHER THOMAS, INC. - Florida Company Profile

Headquarter

Company Details

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

FISHER 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: 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: 20 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000116611
FEI/EIN Number 562410870

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

Address: 8546 Indian Ford Rd, MILTON, FL, 32570, US
Mail Address: 8546 Indian Ford Rd, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FISHER THOMAS, INC., ALABAMA 000-941-564 ALABAMA

Key Officers & Management

Name Role Address
PEADEN NATHAN President 8546 Indian Ford Rd, MILTON, FL, 32570
PEADEN NATHAN Director 8546 Indian Ford Rd, MILTON, FL, 32570
PEADEN NATHAN Agent 8546 Indian Ford Rd, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 8546 Indian Ford Rd, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2016-01-05 PEADEN, NATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8546 Indian Ford Rd, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2014-04-30 8546 Indian Ford Rd, MILTON, FL 32570 -
AMENDMENT 2009-09-04 - -

Court Cases

Title Case Number Docket Date Status
CHARLES GLADDEN VS FISHER THOMAS, INC., ET AL. SC2018-0274 2018-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172013CA001092XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D16-1752

Parties

Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Charles Gladden
Role Petitioner
Status Active
Representations Charles F. Beall, Jr., Bobby J. Bradford
Name THE GREEN-SIMMONS COMPANY, INC.
Role Respondent
Status Active
Representations M. Austin Moretz, W. David Jester, Jessica L. Scholl
Name FISHER THOMAS, INC.
Role Respondent
Status Active
Representations Gregory M. Shoemaker
Name Shawn Michael Averett
Role Respondent
Status Active
Representations Gregory M. Shoemaker
Name WILSON FLOOR COVERING OF PENSACOLA, INC.
Role Respondent
Status Active
Representations Peter S. Roumbos
Name FRANK L. BELL
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Wilson Floor Covering of Pensacola, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Fisher Thomas, Inc.
View View File
Docket Date 2018-03-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Green-Simmons Company, Inc.
View View File
Docket Date 2018-03-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wilson Floor Covering of Pensacola, Inc.'s motion for extension of time is granted and respondent is allowed to and including April 3, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-03-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Wilson Floor Covering of Pensacola, Inc.
View View File
Docket Date 2018-03-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Charles Gladden
View View File
Docket Date 2018-02-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 5, 2018, in which to serve the brief on jurisdiction. 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 2018-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Charles Gladden
View View File
Docket Date 2018-02-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Fisher Thomas, Inc.
View View File
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Off/Dir Resignation 2012-10-25
Off/Dir Resignation 2012-04-16
ANNUAL REPORT 2012-03-29
Off/Dir Resignation 2011-05-05
ANNUAL REPORT 2011-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State