Search icon

SCOTT THOMAS, INC. - Florida Company Profile

Company Details

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

SCOTT 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: 13 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P11000046208
FEI/EIN Number 900726572

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

Address: 1289 Governors Creek Dr., Green Cove, FL, 32043, US
Mail Address: 1289 Governors Creek Dr., Green Cove, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WILLIAM S President 1289 Governors Creek Dr., Green Cove, FL, 32043
THOMAS WILLIAM S Director 1289 Governors Creek Dr., Green Cove, FL, 32043
THOMAS WILLIAM S Secretary 1289 Governors Creek Dr., Green Cove, FL, 32043
THOMAS WILLIAM S Treasurer 1289 Governors Creek Dr., Green Cove, FL, 32043
THOMAS WILLIAM S Agent 1289 Governors Creek Dr., Green Cove, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
REGISTERED AGENT NAME CHANGED 2023-03-14 THOMAS, WILLIAM S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1289 Governors Creek Dr., Green Cove, FL 32043 -
CHANGE OF MAILING ADDRESS 2021-04-06 1289 Governors Creek Dr., Green Cove, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1289 Governors Creek Dr., Green Cove, FL 32043 -

Court Cases

Title Case Number Docket Date Status
SCOTT THOMAS VS TOWER HILL SIGNATURE INSURANCE COMPANY 4D2020-2735 2020-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-016627 (18)

Parties

Name SCOTT THOMAS, INC.
Role Petitioner
Status Active
Representations Erik Joseph Willman, Keith J. Lambdin
Name Luiz Perez
Role Respondent
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Respondent
Status Active
Representations Daniel A. Norton, Randall M. Shochet, Linda Berns, Hope Caroline Zelinger, Warren Donald Diener
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Certiorari is not available as petitioner has an adequate remedy available on appeal from a final order. Shook v. Alter, 715 So. 2d 1082, 1082 (Fla. 4th DCA 1998). The order at issue determines entitlement to fees and costs but not the amount and is not reviewable at this time. Winkelman v. Toll, 632 So. 2d 130, 131 (Fla. 4th DCA 1994). Petitioner may appeal from a final order.GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2020-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Scott Thomas
Docket Date 2020-12-18
Type Notice
Subtype Notice
Description Notice ~ **Table of Authorities**
SCOTT THOMAS, et al., VS STATE FARM FLORIDA INSURANCE COMPANY, 3D2020-1459 2020-10-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30480

Parties

Name SCOTT THOMAS, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, ERIK J. WILLMAN
Name ICLAIMS CONSULTING INC
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Respondent
Status Active
Representations WALTER W. NORTON, Paulo R. Lima, Elizabeth K. Russo, WARREN D. DIENER, JAMES J. SOPER, Jay B. Green, DANIEL CRUZ, TIMOTHY K. BARKET
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SCOTT THOMAS
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, in part, and order quashed, in part.
Docket Date 2020-11-19
Type Notice
Subtype Notice
Description Notice ~ SCOTT THOMAS AND iCLAIMS CONSULTING, INC.'S TABLE OF AUTHORITIES FOR REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of SCOTT THOMAS
Docket Date 2020-11-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of SCOTT THOMAS
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-10-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days thereafter.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCOTT THOMAS
Docket Date 2020-10-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SCOTT THOMAS AND iCLAIMS CONSULTING, INC.'S TABLE OF AUTHORITIES FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCOTT THOMAS
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State