Search icon

THOMAS WALSH INC. - Florida Company Profile

Company Details

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

THOMAS WALSH 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000101952
FEI/EIN Number APPLIED FOR

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

Address: 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 33066-2568
Mail Address: 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 33066-2568
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH THOMAS President 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 330662568
WALSH THOMAS Secretary 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 330662568
WALSH THOMAS Treasurer 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 330662568
WALSH THOMAS Agent 2766 CARAMBOLA CIRCLE S. #202, COCONUT CREEK, FL, 330662568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
THOMAS WALSH VS STATE OF FLORIDA 4D2019-3506 2019-11-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF000092A

Parties

Name THOMAS WALSH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THOMAS WALSH
Docket Date 2019-11-12
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of THOMAS WALSH
Docket Date 2019-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2019-11-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner filed a similar unauthorized pro se motion in 4D19-458 and that case was also dismissed.LEVINE, C.J., CONNER and FORST, JJ., concur.
THOMAS WALSH VS STATE OF FLORIDA 4D2019-1929 2019-06-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF000092A

Parties

Name THOMAS WALSH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed. The April 8, 2019 order that dismissed appellant’s postconviction motions with leave to amend is non-final and non-appealable.LEVINE, C.J., GERBER and CONNER, JJ., concur.
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 13, 2019 filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant’s July 10, 2019 pleading is treated as a motion for clarification and is granted. “A copy of all documents filed under the [Florida Rules of Appellate Procedure] shall, before filing or immediately thereafter, be served on each of the parties.” Fla. R. App. P. 9.420(b)(1). This court is only responsible for transmitting a copy of all orders and decisions. Fla. R. App. P. 9.420(b)(2). The certificate of service by a pro se inmate shall be as set forth by Florida Rule of Appellate Procedure 9.420(d)(1).
Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS A MOTION FOR CLARIFICATION)
On Behalf Of THOMAS WALSH
Docket Date 2019-07-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 28, 2019 and July 1, 2019 motions to file supplemental records are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is insufficient. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2019-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of THOMAS WALSH
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED** (AMENDED)
On Behalf Of THOMAS WALSH
Docket Date 2019-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THOMAS WALSH
Docket Date 2019-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of THOMAS WALSH
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALSH
THOMAS WALSH VS STATE OF FLORIDA 4D2019-0458 2019-02-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF000092A

Parties

Name THOMAS WALSH INC.
Role Appellant
Status Active
Representations Public Defender-S.L., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Mitchell Alan Egber
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003); further, ORDERED that Petitioner's April 17, 2019 motion for extension of time is denied as moot; further,ORDERED that the document filed by Petitioner on April 17, 2019 titled "Emergency Inquest Hearing" is stricken as unauthorized. DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ **STRICKEN** FOR A HEARING.
On Behalf Of THOMAS WALSH
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION.
On Behalf Of THOMAS WALSH
Docket Date 2019-04-08
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellant's March 21, 2019 jurisdictional brief and appellee's April 1, 2019 response, it is ORDERED sua sponte that the notice of appeal filed in the circuit court is treated as a petition for writ of habeas corpus. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-04-01
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-03-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of THOMAS WALSH
Docket Date 2019-03-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order denying a motion to set bond" is an appealable order or whether this appeal should be redesignated to a petition for writ of habeas corpus. See Lee v. Bieluch, 855 So. 2d 713 (reviewing a petition for writ of habeas corpus of the circuit court's order denying a defendant's motion to modify bond); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH ATTACHMENTS AND AN APPENDIX.
On Behalf Of THOMAS WALSH
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO 3/8/19 LETTER.
On Behalf Of THOMAS WALSH
Docket Date 2019-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH ATTACHMENTS.
On Behalf Of THOMAS WALSH
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALSH
Docket Date 2019-02-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of THOMAS WALSH
THOMAS WALSH VS STATE OF FLORIDA 4D2017-3309 2017-10-30 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF000092A

Parties

Name THOMAS WALSH INC.
Role Appellant
Status Active
Representations Valarie Linnen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 6, 2019 document is stricken as unauthorized without prejudice to file a proper pleading with a certificate of service.
Docket Date 2019-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN** DATED APRIL 30, 2019
On Behalf Of THOMAS WALSH
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-17
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that Valarie Linnen, Esq. has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2018-01-16
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of THOMAS WALSH
Docket Date 2018-01-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THOMAS WALSH
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (221 PAGES)
Docket Date 2017-11-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7904577300 2020-04-30 0491 PPP 8599 AC SKINNER APT4303, JACKSONVILLE, FL, 32256
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5455.04
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State