Search icon

THOMAS WHITE INC - Florida Company Profile

Company Details

Entity Name: THOMAS WHITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS WHITE 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: 16 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000059110
Address: 601 NORTH PLANT AVE, PLANTCITY, FL, 33563, US
Mail Address: 601 NORTH PLANT AVE, PLANTCITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TOMAS L President 601 NORTH PLANT AVE, PLANTCITY, FL, 33563
WHITE THOMAS L Agent 601 N. PLANT AVE., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
THOMAS WHITE, VS THE STATE OF FLORIDA, 3D2017-1075 2017-05-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-3871

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-33070

Parties

Name THOMAS WHITE INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS WHITE
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THOMAS WHITE
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
THOMAS J. WHITE, VS THE STATE OF FLORIDA, 3D2011-3041 2011-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-33070

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-3871

Parties

Name THOMAS WHITE INC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WHITE
THOMAS WHITE VS STATE OF FLORIDA 2D2011-4261 2011-08-25 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-21611 CFANO

Parties

Name THOMAS WHITE INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS WHITE
Docket Date 2011-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ TO COMPLY WITH 9/1/11 ORDER
Docket Date 2011-09-19
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 THOMAS WHITE
Docket Date 2011-09-01
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2011-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2011-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WHITE

Documents

Name Date
Domestic Profit 2007-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326628507 2021-03-09 0455 PPP 795 NW 59th St, Miami, FL, 33127-1125
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5802
Loan Approval Amount (current) 5802
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1125
Project Congressional District FL-24
Number of Employees 1
NAICS code 611691
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5835.85
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State