Search icon

THOMAS ROGERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THOMAS ROGERS, 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: 10 Jun 2009 (16 years ago)
Document Number: P09000050530
FEI/EIN Number 270416377

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

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

Key Officers & Management

Name Role Address
ROGERS THOMAS D President 1400 FORSYTHE RD, WEST PALM BEACH, FL, 33405
ROGERS THOMAS D Agent 966 PATRICK DRIVE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083122 TRI GENERAL CONTRACTORS ACTIVE 2011-08-22 2026-12-31 - 966 PATRICK DRIVE, WEST PALM BEACH, FL, 33406
G09000188216 SOUTHERN SUPPLY EXPIRED 2009-12-23 2014-12-31 - 423 ERIE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 1400 Forsythe Road, #F, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-05-03 1400 Forsythe Road, #F, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 966 PATRICK DRIVE, WEST PALM BEACH, FL 33406 -

Court Cases

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
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11096-PRDL

Parties

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 Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name ESTATE OF ELAINE MULLINS
Role Respondent
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)

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9447.00
Total Face Value Of Loan:
9447.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33520.00
Total Face Value Of Loan:
33520.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9447
Current Approval Amount:
9447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9546.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33520
Current Approval Amount:
33520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33931.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State