Entity Name: | THOMAS ROGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2009 (16 years ago) |
Document Number: | P09000050530 |
FEI/EIN Number | 270416377 |
Address: | 1400 Forsythe Road, West Palm Beach, FL, 33405, US |
Mail Address: | 1400 Forsythe Road, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS THOMAS D | Agent | 966 PATRICK DRIVE, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
ROGERS THOMAS D | President | 1400 FORSYTHE RD, WEST PALM BEACH, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000083122 | TRI GENERAL CONTRACTORS | ACTIVE | 2011-08-22 | 2026-12-31 | No data | 966 PATRICK DRIVE, WEST PALM BEACH, FL, 33406 |
G09000188216 | SOUTHERN SUPPLY | EXPIRED | 2009-12-23 | 2014-12-31 | No data | 423 ERIE DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 1400 Forsythe Road, #F, West Palm Beach, FL 33405 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 1400 Forsythe Road, #F, West Palm Beach, FL 33405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 966 PATRICK DRIVE, WEST PALM BEACH, FL 33406 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANN BOREN F/K/A ANN BOREN CARNEY VS THOMAS ROGERS, ESQUIRE, AS PURPORTED TRUSTEE OF THE ELAINE MULLINS LIVING TRUST, EVELYN VEGA RIVERA AND ESTATE OF ELAINE MULLINS | 5D2017-3004 | 2017-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANN BOREN |
Role | Petitioner |
Status | Active |
Representations | JORDAN HAMMER, JEFFREY H. SKATOFF, ANYA M. VAN VEEN |
Name | EVELYN VEGA RIVERA |
Role | Respondent |
Status | Active |
Name | THOMAS ROGERS, INC. |
Role | Respondent |
Status | Active |
Representations | Denise VanNess, J. STEPHEN PULLUM |
Name | ESTATE OF ELAINE MULLINS |
Role | Respondent |
Status | Active |
Name | Hon. Margaret W. Hudson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-02 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDER QUASHED;REMANDED WITH INSTRUCTIONS. |
Docket Date | 2017-10-26 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | ANN BOREN |
Docket Date | 2017-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/26 ORDER |
On Behalf Of | THOMAS ROGERS |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-09-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/21/17 |
On Behalf Of | ANN BOREN |
Docket Date | 2017-09-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/21/17 |
On Behalf Of | THOMAS ROGERS |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State