Search icon

SEAN THOMAS, INC. - Florida Company Profile

Company Details

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

SEAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2012 (13 years ago)
Document Number: P07000026337
FEI/EIN Number 208541591

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

Address: 1178 SE Macarthur Blvd, STUART, FL, 34996, US
Mail Address: 1178 SE Macarthur Blvd, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SEAN J Director 1178 SE Macarthur Blvd, STUART, FL, 34996
THOMAS SEAN J President 1178 SE Macarthur Blvd, STUART, FL, 34996
THOMAS SEAN J Secretary 1178 Se Macarthur Blvd, STUART, FL, 34996
THOMAS SEAN J Treasurer 1178 SE Macarthur Blvd, STUART, FL, 34996
THOMAS SEAN J Agent 1178 se macarthur blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 1178 SE Macarthur Blvd, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2017-05-18 1178 SE Macarthur Blvd, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 1178 se macarthur blvd, Stuart, FL 34996 -
REINSTATEMENT 2012-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
SEAN THOMAS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1174 2023-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CF-013365NC

Parties

Name Hon. Thomas Wolfgang Krug
Role Judge/Judicial Officer
Status Active
Name SEAN THOMAS, INC.
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., 10th Circuit Public Defender, Frederick W. Vollrath
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Clara V. Murga
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-27
Type Record
Subtype Transcript
Description Transcript Received ~ 1773 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SEAN THOMAS
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEAN THOMAS
Docket Date 2024-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The record and transcript, transmitted on November 20, 2023, are strickenbecause the lower tribunal clerk has transmitted corrected copies of this record andtranscript.
Docket Date 2024-02-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 4 CDs - EXHIBIT #1, #2, #4 AND #5 ***LOCATED IN THE VAULT***
On Behalf Of Sarasota Clerk
Docket Date 2024-02-08
Type Record
Subtype Transcript
Description Transcript Received ~ 1773 PAGES - UNREDACTED ***CONFIDENTIAL***CORRECTED***
On Behalf Of Sarasota Clerk
Docket Date 2024-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 173 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-20
Type Record
Subtype Transcript
Description Transcript Received ~ 1774 PAGES - UNREDACTED ***CONFIDENTIAL***
On Behalf Of Sarasota Clerk
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil January 31, 2024.
Docket Date 2023-12-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SEAN THOMAS
Docket Date 2023-11-14
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal.
Docket Date 2023-09-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 29, 2023.
Docket Date 2023-08-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 6, 2023.
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-06-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~
On Behalf Of Sarasota Clerk
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN THOMAS
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2025-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil October 16, 2023.
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737878710 2021-03-31 0455 PPP 2114 Old Village Way, Oldsmar, FL, 34677-5016
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-5016
Project Congressional District FL-13
Number of Employees 1
NAICS code 811198
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5435.46
Forgiveness Paid Date 2021-08-23
8605908609 2021-03-25 0455 PPP 5171 Elmhurst Rd, West Palm Beach, FL, 33417-4521
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-4521
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20183.56
Forgiveness Paid Date 2022-02-25
6997728700 2021-04-05 0455 PPP 6725 Woods Island Cir, Port Saint Lucie, FL, 34952-1491
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-1491
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21116.13
Forgiveness Paid Date 2022-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State