Search icon

GLEN THOMAS, INC. - Florida Company Profile

Company Details

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

GLEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000015721
Address: 14750 S.W. 297 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 14750 S.W. 297 STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GLEN Director 14750 S.W. 297 STREET, HOMESTEAD, FL, 33033
THOMAS GLEN President 14750 S.W. 297 STREET, HOMESTEAD, FL, 33033
THOMAS GLEN Agent 14750 S.W. 297 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHAD THOMAS AND RHONDA THOMAS VS AMONA THOMAS AND GLEN THOMAS 2D2019-3761 2019-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
2013CA55

Parties

Name RHONDA THOMAS
Role Appellant
Status Active
Name CHAD THOMAS LLC
Role Appellant
Status Active
Representations R. CHARLES ERVIN, ESQ.
Name AMONA THOMAS
Role Appellee
Status Active
Representations DEVIN MAXWELL, ESQ.
Name GLEN THOMAS, INC.
Role Appellee
Status Active
Name HONORABLE JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO ENFORCE MANDATE
On Behalf Of AMONA THOMAS
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-04-22
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHAD THOMAS
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHAD THOMAS
Docket Date 2020-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMONA THOMAS
Docket Date 2020-03-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellants’ motion to strike is denied. Appellants may serve a reply brief within thirty days of the date of this order.
Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE UNTIMELY FILED ANSWER BRIEF OF THE APPELLEES
On Behalf Of CHAD THOMAS
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMONA THOMAS
Docket Date 2020-01-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike is granted. The initial brief is stricken. The appellant's amended initial brief is accepted as filed.
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of AMONA THOMAS
Docket Date 2020-01-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CHAD THOMAS
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPLY TO MOTION TO STRIKE
On Behalf Of CHAD THOMAS
Docket Date 2019-12-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of AMONA THOMAS
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ LUNDY - 573 PAGES
Docket Date 2019-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of CHAD THOMAS
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of CHAD THOMAS
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHAD THOMAS
Docket Date 2021-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees’ Motion to Enforce Mandate is denied.
Docket Date 2020-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Having prevailed on the significant issues on appeal, the appellees' motion for appellate attorneys' fees is granted. On remand, the trial court shall award a reasonable amount of attorney's fees incurred in this appeal. See § 83.48, Fla. Stat. (2019); § 59.46, Fla. Stat. (2019).

Documents

Name Date
Domestic Profit 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State