Search icon

CHRISTOPHER THOMAS INC.

Company Details

Entity Name: CHRISTOPHER THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000004855
FEI/EIN Number N/A
Address: 517 WESTMORELAND RD, DAYTONA BEACH, FL 32114
Mail Address: 517 WESTMORELAND RD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas, Christopher D Agent 517 WESTMORELAND RD, DAYTONA BEACH, FL 32114

Owner

Name Role Address
Christopher , Thomas d Owner 517 WESTMORELAND RD, DAYTONA BEACH, FL 32114

Executive Secretary

Name Role Address
Thomas, Maitoki N Executive Secretary 517 Westmoreland Rd, Daytona Beach, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Thomas, Christopher D No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER THOMAS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-0221 2024-01-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15070CF10A; 10-16545CF10A; 10-16548CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Crim App WPB Attorney General
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004).
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-25
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-01-25
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2022-2813 2022-10-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15070CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 21, 2022 motions for extension of time are granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Thomas
Docket Date 2022-10-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DARE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 6D2023-1387 2022-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011487-O

Parties

Name Daniel William De Armas
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name KRISTEN DOBSON, ESQ.
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Lauren Emma Horner
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Matthew N. Rush
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations WILLIAM D. STANFORD, JR., ESQ., JOSEPH FITOS, ESQ., JEFFREY WIDELITZ, ESQ., GREG DEMERS, ESQ., JAMES C. PRICHARD, ESQ.
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations MICHAEL J. FURBUSH, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The stipulated notice of consent to withdrawal, dated June 1, 2023, is stricken without prejudice for failure to provide the client's last known address, telephone number, and e-mail address. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(f)(1).
Docket Date 2023-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN-SEE 06/06/23 ORDER**STIPULATED NOTICE OF CONSENT TO WITHDRAWAL OF CLAIMANT'S COUNSEL REARDING DEFENDANTS, DANIEL WILLAIM DE ARMAS AND JANE E. DE ARMAS AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021 (COUNT VI)
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/27
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ DUE 12/8
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DATE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTESS OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 5D2022-1698 2022-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011487-O

Parties

Name Lauren Emma Horner
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Daniel William De Armas
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name Suzette Dobson
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations James C. Prichard, William Douglas Stanford, Jr.
Name Matthew N. Rush
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations Michael J. Furbush
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/27
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 12/8
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2022-1758 2022-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-015070CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher Thomas
Docket Date 2022-08-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher Thomas
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
CHRISTOPHER THOMAS VS STATE OF FLORIDA 5D2023-0686 2022-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2006-CF-18251

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE CLOSED WITH FINALITY; NO RULING ON AA MOT EOT WILL ISSUE; NO FURTHER FILINGS SHOULD BE MADE IN THIS CLOSED CASE
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 02/02/23
On Behalf Of Christopher Thomas
Docket Date 2023-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT RECALL MANDATE DENIED
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE; MAILBOX 1-18-23
On Behalf Of Christopher Thomas
Docket Date 2023-01-23
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Article I, section 16(b)(10)b (Postconviction)
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Christopher Thomas
Docket Date 2022-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERING BARRING PRO SE FILINGS
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SPENCER OTSC
On Behalf Of Christopher Thomas
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ GRANT EOT TO FILE RESPONSE TO SPENCER OTSC
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO SPENCER OTSC
On Behalf Of Christopher Thomas
Docket Date 2022-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ SPENCER OTSC
Docket Date 2022-08-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AND ACCEPT INITIAL BRIEF AS TIMELY FILED
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Thomas
Docket Date 2022-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Christopher Thomas 186326
On Behalf Of Christopher Thomas
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 4TH DCA ACK LETTER
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CC Circuit Court Duval 4444414
On Behalf Of Circuit Court Duval
Docket Date 2022-05-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/22
On Behalf Of Christopher Thomas
CHRISTOPHER THOMAS VS JACKSONVILLE SHERIFF'S OFFICE SC2021-0037 2021-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-3696

Circuit Court for the Fourth Judicial Circuit, Duval County
162011CA002428XXXXMA

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name JACKSONVILLE SHERIFF'S OFFICE
Role Respondent
Status Active
Representations Brett G. Mereness
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-03-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's motion to treat the brief filed on February 24, 2021, as the initial merit brief is hereby granted.The order of this Court dated February 24, 2021, striking the jurisdictional brief filed on February 5, 2021, is hereby vacated.
Docket Date 2021-03-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Relief from Order or Decree and Reqeust for Judicial Notice
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-03-09
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDED ANSWER BRIEF ON JURISDICTION
On Behalf Of JACKSONVILLE SHERIFF'S OFFICE
View View File
Docket Date 2021-03-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on March 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION * COPY OF BRIEF STRCIKEN ON 3/8/21 *
On Behalf Of JACKSONVILLE SHERIFF'S OFFICE
View View File
Docket Date 2021-02-24
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-02-24
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional brief filed with this Court on February 24, 2021, it is ordered that petitioner's jurisdictional brief filed with this Court on February 5, 2021, is hereby stricken.
Docket Date 2021-02-17
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time to file a jurisdictional brief is hereby denied as moot. Petitioner's jurisdictional brief was filed with this Court on February 5, 2021.Petitioner's motion for extension of time in which to serve the initial brief on the merits is hereby denied. If the Court accepts jurisdiction, a briefing schedule will be issued and briefs on merits will be due at that time.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant's Notice of Case Action and Motion for Extension of Time
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-02-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF * Previously stricken. Brief stricken order vacated on 3/18/21. * *
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE A JURISDICTIONAL BRIEF
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-01-12
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2021-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2020-0727 2020-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-8741CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-9273CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-8898CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's July 17, 2020 and July 24, 2020 motions for certification are denied.
Docket Date 2020-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of Christopher Thomas
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of Christopher Thomas
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description Received Summary Record ~ AMENDED
On Behalf Of Clerk - Broward
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-14

Date of last update: 21 Jan 2025

Sources: Florida Department of State