Search icon

FREDERICK THOMAS, INC. - Florida Company Profile

Company Details

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

FREDERICK 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000136321
FEI/EIN Number 550884633

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

Address: 12307 RIVER ROAD, FT MYERS, FL, 33905
Mail Address: 12307 RIVER ROAD, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS FREDERICK W President 12307 RIVER ROAD, FT MYERS, FL, 33905
THOMAS FREDERICK W Agent 12307 RIVER ROAD, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK THOMAS VS STATE OF FLORIDA, et al. 4D2016-1797 2016-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15CF008255AMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15CF008185BMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15CF009129ANB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15CF009632AMB

Parties

Name FREDERICK THOMAS, INC.
Role Petitioner
Status Active
Representations Public Defender-P.B., Jesse Woodson Isom
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that, having considered the State's response filed June 20, 2016, and petitioner having failed to file a timely reply, the petition for writ of habeas corpus is denied on the merits.WARNER, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2016-07-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2016-06-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2016-06-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within ten (10) days of this order, the State of Florida shall file a response to the petition for writ of habeas corpus and show cause why the relief requested should not be granted. The State shall address whether petitioner¿s detention is illegal based on the trial court¿s alleged failure to enter a written order on the State¿s motion for pretrial detention and/or petitioner¿s motion for bond. See Fla. R. Crim. P. 3.132(c). Petitioner may file a reply within five (5) days of service of the response.
Docket Date 2016-06-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FREDERICK THOMAS
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-05-31
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of FREDERICK THOMAS

Documents

Name Date
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7118578604 2021-03-23 0455 PPS 6482 Bay Island Ct, West Palm Bch, FL, 33411-6448
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Bch, PALM BEACH, FL, 33411-6448
Project Congressional District FL-21
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3416.39
Forgiveness Paid Date 2021-11-10
3445527810 2020-05-26 0455 PPP 6482 BAY ISLAND CT, WEST PALM BCH, FL, 33411-6448
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4190
Loan Approval Amount (current) 4190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BCH, PALM BEACH, FL, 33411-6448
Project Congressional District FL-21
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4232.25
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State