Search icon

CARLA THOMAS, INC.

Company Details

Entity Name: CARLA THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000133575
Address: 2737 MICAH DR, TRINITY, FL, 34655
Mail Address: 2737 MICAH DR, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS CARLA Agent 2737 MICAH DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Jigarbhai Amin and Vishrut Amin, Petitioner(s) v. Geico Indemnity Company, Subrogee of Carla Thomas, Respondent(s). 5D2023-3064 2023-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-2450

Parties

Name Vishrut Amin
Role Petitioner
Status Active
Name Jigarbhai Amin
Role Petitioner
Status Active
Name CARLA THOMAS, INC.
Role Respondent
Status Active
Name Geico Idemnity Company
Role Respondent
Status Active
Representations Francine Clair Landau
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Response
Subtype Reply
Description REPLY ~ TO 10/28 RESPONSE
On Behalf Of Vishrut Amin
Docket Date 2024-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous- SC response to Petition for Writ of Certiorari- No further pleading seeking discretionay review can be file in reference with this case.
Docket Date 2024-05-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Vishrut Amin
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED AS TO REHEARING/CLARIFICATION/CERTIFICATION/WRITTEN OPINION; STRICKEN AS TO REQ FOR REHEARING EN BANC
View View File
Docket Date 2024-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION AND WRITTEN OPINION; DENIED AS TO REHEARING/CLARIFICATION/CERTIFICATION/WRITTEN OPINION; STRICKEN AS TO REHEAR EN BANC
On Behalf Of Vishrut Amin
Docket Date 2024-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2024-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-12-07
Type Response
Subtype Reply
Description REPLY ~ TO 11/15 RESPONSE
On Behalf Of Vishrut Amin
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ TO 11/15 FILING
On Behalf Of Geico Idemnity Company
Docket Date 2023-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "PETITIONER'S RESPONSE TO THE RECEIVED RESPONSE OF RESPONDENT"
On Behalf Of Vishrut Amin
Docket Date 2023-11-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDMENT IN RESPONSE SUBMMITED BY PETITIONERS ON 1 NOVEMBER 2023...." CERT OF SVC. 11/02/23
On Behalf Of Vishrut Amin
Docket Date 2023-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Geico Idemnity Company
Docket Date 2023-10-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jigarbhai Amin
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 10/12/2023
On Behalf Of Jigarbhai Amin
Docket Date 2023-10-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 30 DAYS; REPLY W/I 10 DAYS
Docket Date 2023-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State