Search icon

THOMAS MASTERS, INC.

Company Details

Entity Name: THOMAS MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 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: P06000139634
Address: 4331 SW 54TH CT., DANIA, FL, 33314
Mail Address: 4331 SW 54TH CT., DANIA, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS THOMAS D Agent 4331 SW 54TH CT., DANIA, FL, 33314

President

Name Role Address
MASTERS THOMAS D President 4331 SW 54TH CT., DANIA, FL, 33314

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
FANE LOZMAN VS CITY OF RIVIERA BEACH, etc., et al. 4D2011-0027 2011-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA027882XXXXMB

Parties

Name FANE LOZMAN
Role Appellant
Status Active
Name CEDRICK THOMAS
Role Appellee
Status Active
Name JUDY DAVIS
Role Appellee
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Representations Christy L. Goddeau
Name DAWN PARDO
Role Appellee
Status Active
Name THOMAS MASTERS, INC.
Role Appellee
Status Active
Name SHELBY LOWE
Role Appellee
Status Active
Name LYNNE HUBBARD
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2011-12-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-10-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FANE LOZMAN
Docket Date 2011-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of FANE LOZMAN
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 10/13/11
Docket Date 2011-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTION FOR ATTY'S FEES.
On Behalf Of FANE LOZMAN
Docket Date 2011-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Riviera Beach
Docket Date 2011-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of City of Riviera Beach
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 8/24/11
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Riviera Beach
Docket Date 2011-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of FANE LOZMAN
Docket Date 2011-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Fane Lozman
Docket Date 2011-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 14 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FANE LOZMAN
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FANE LOZMAN
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 3/31/11
On Behalf Of FANE LOZMAN
Docket Date 2011-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ FINAL SUMMARY JUDGMENT
Docket Date 2011-03-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 30 days
Docket Date 2011-02-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of FANE LOZMAN
Docket Date 2011-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FANE LOZMAN

Documents

Name Date
Domestic Profit 2006-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State