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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT THOMAS VS TOWER HILL SIGNATURE INSURANCE COMPANY | 4D2020-2735 | 2020-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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** |
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. |
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