Search icon

PAUL THORNTON INC - Florida Company Profile

Company Details

Entity Name: PAUL THORNTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL THORNTON 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000148398
FEI/EIN Number 050592902

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

Address: 501 Lake Louise cir, NAPLES, FL, 34110, US
Mail Address: 501 Lake Louise cir, UNIT 101, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON PAUL Director 501 Lake Louise cir, NAPLES, FL, 34110
THORNTON PAUL Agent 501 Lake Louise cir, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 501 Lake Louise cir, UNIT 101, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 501 Lake Louise cir, unit 101, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-03-20 501 Lake Louise cir, unit 101, NAPLES, FL 34110 -
REINSTATEMENT 2012-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS PAUL THORNTON 5D2018-3726 2018-12-03 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2018-CF-001996-O

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Deborah A. Chance, Wesley Heidt, Orange State Attorney, Tatiana Jacinta Cordner, Office of the Attorney General
Name PAUL THORNTON INC
Role Appellee
Status Active
Representations M. Alexander Williams, Office of the Public Defender
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-07-24
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE A REPLY BRIEF
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL THORNTON
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24
On Behalf Of PAUL THORNTON
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE CD - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/8; IB W/IN 15 DAYS OF SROA
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/20
On Behalf Of State of Florida
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL THORNTON
Docket Date 2019-01-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of PAUL THORNTON
Docket Date 2019-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 18-3727
Docket Date 2018-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of State of Florida
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of PAUL THORNTON
Docket Date 2018-12-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-3727 AND 18-3726 W/IN 10 DAYS
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/28/18
On Behalf Of PAUL THORNTON
STATE OF FLORIDA VS PAUL THORNTON 5D2018-3727 2018-12-03 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2018-CF-1998-O

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Office of the Attorney General, Wesley Heidt, Tatiana Jacinta Cordner, Orange State Attorney
Name PAUL THORNTON INC
Role Appellee
Status Active
Representations Melissa Vickers, Orange/ Osceola Public Defender, Aaron Zeilberger, M. Alexander Williams
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-07-24
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE A REPLY BRIEF
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL THORNTON
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24
On Behalf Of PAUL THORNTON
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE CD - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/20
On Behalf Of State of Florida
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL THORNTON
Docket Date 2019-01-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of PAUL THORNTON
Docket Date 2019-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of State of Florida
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of PAUL THORNTON
Docket Date 2018-12-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-3727 AND 18-3726 W/IN 10 DAYS
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/28/2018.
On Behalf Of State of Florida
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-08
REINSTATEMENT 2012-08-31
REINSTATEMENT 2010-09-22
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State