THMIH, INC. - Florida Company Profile

Entity Name: | THMIH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000036571 |
FEI/EIN Number | 45-5096413 |
Address: | 665 S. Apollo Blvd., Melbourne, FL, 32901, US |
Mail Address: | 665 S. Apollo Blvd., Melbourne, FL, 32901, US |
ZIP code: | 32901 |
City: | Melbourne |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRESPALACIOS RAFAEL | President | 665 APOLLO BLVD., MELBOURNE, FL, 32901 |
Garrity Kevin | Chief Executive Officer | 665 S. Apollo Blvd., Melbourne, FL, 32901 |
Trespalacios R | Agent | 665 APOLLO BLVD, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-30 | 665 S. Apollo Blvd., Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2015-11-30 | 665 S. Apollo Blvd., Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-30 | Trespalacios, R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 665 APOLLO BLVD, MELBOURNE, FL 32901 | - |
AMENDMENT | 2014-01-21 | - | - |
AMENDMENT | 2012-08-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARKS STREET, LLC VS SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC, RAFAEL TRESPALACIOS A/K/A RAFAEL TRESPALACIOS, M.D., THMIH, INC., BREVARD EYE CENTER, INC., BREVARD SURGERY CENTER, INC., MEDICAL CITY EYE, ETC., ET AL. | 5D2019-2150 | 2019-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARKS STREET, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES E. SHEPHERD |
Name | BREVARD EYE CENTER, INC. |
Role | Appellee |
Status | Active |
Name | THMIH, INC. |
Role | Appellee |
Status | Active |
Name | RAFAEL TRESPALACIOS |
Role | Appellee |
Status | Active |
Name | BREVARD SURGERY CENTER, INC. |
Role | Appellee |
Status | Active |
Name | SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC |
Role | Appellee |
Status | Active |
Representations | GEOFFREY AARONSON, SAMUEL JASON CAPUANO, ROY S. KOBERT, CHRISTIAN JOSEPH GRAHAM, Michael A. Nardella, JONATHAN M. SYKES |
Name | MEDICAL CITY EYE CENTER, P.A. |
Role | Appellee |
Status | Active |
Name | STEVE BLACK, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JAMES E. SHEPHERD 947873 |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2020-02-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-01-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-22 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ W/IN 5 DYS FILE AMENDED JOINT NTC VOL DISMISS |
Docket Date | 2020-01-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 1/22 ORDER |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-12-23 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-11-01 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-10-25 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-10-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE JONATHAN M. SYKES 73176 |
On Behalf Of | SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED SUMMARY FINAL JUDGMENT |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ FOR CONSIDERATION FOR MEDIATION |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA TO FILE STATUS RPT W/I 30 DYS |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS- PENDING LT MOTIONS |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/19/19 |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-05-03 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-11-30 |
AMENDED ANNUAL REPORT | 2015-07-07 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-08 |
Amendment | 2014-01-21 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State