Search icon

MICHELLE THOMAS CORP. - Florida Company Profile

Company Details

Entity Name: MICHELLE THOMAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE THOMAS CORP. 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: 27 Dec 2017 (7 years ago)
Document Number: P17000101185
FEI/EIN Number 82-3856203

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

Address: 627 sw 88 place east, Miami, FL, 33174, US
Mail Address: 627 sw 88 place east, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAUNZA CHRISTOPHER Director 627 sw 88 place east, Miami, FL, 33174
ABAUNZA CHRISTOPHER Agent 627 sw 88 place east, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 627 sw 88 place east, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2022-03-14 627 sw 88 place east, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 627 sw 88 place east, Miami, FL 33174 -

Court Cases

Title Case Number Docket Date Status
MICHELLE THOMAS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARCUS THOMAS VS PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC., BETHUNE-COOKMAN UNIVERSITY, INC., LAMAR D. BRYANT AND MARCUS ALLEN 5D2017-0683 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32894-CICI

Parties

Name MICHELLE THOMAS CORP.
Role Appellant
Status Active
Representations Adam Richardson, DARRYL L. LEWIS, Philip M. Burlington, ADAM S. HECHT
Name ESTATE OF MARCUS THOMAS
Role Appellant
Status Active
Name MARCUS ALLEN
Role Appellee
Status Active
Name PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Role Appellee
Status Active
Representations BENJAMIN BEDARD, EMMET J. SCHWARTZMAN, Art C. Young
Name LAMAR D. BRYANT
Role Appellee
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D16-3842
Docket Date 2017-05-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHELLE THOMAS
Docket Date 2017-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PHILIP M. BURLINGTON 0285862
On Behalf Of MICHELLE THOMAS
Docket Date 2017-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE EMMET J. SCHWARTZMAN 710490
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/3/17
On Behalf Of MICHELLE THOMAS
MICHELLE THOMAS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARCUS THOMAS VS BETHUNE-COOKMAN UNIVERSITY, INC., LAMAR D. BRYANT AND MARCUS ALLEN AND PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC. 5D2016-3842 2016-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32894-CICI

Parties

Name MICHELLE THOMAS CORP.
Role Appellant
Status Active
Representations Philip M. Burlington, ADAM S. HECHT, DARRYL L. LEWIS, Adam Richardson
Name ESTATE OF MARCUS THOMAS
Role Appellant
Status Active
Name LAMAR D. BRYANT
Role Appellee
Status Active
Name Bethune-Cookman College, Inc
Role Appellee
Status Active
Name MARCUS ALLEN
Role Appellee
Status Active
Name PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Role Appellee
Status Active
Representations EMMET J. SCHWARTZMAN, Thomas Regnier, William M. Chanfrau Sr., David L. Luck, Art C. Young
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-07-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR REHEARING ETC.
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN AND CERTIFICATION
On Behalf Of MICHELLE THOMAS
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/2
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST DECISION MOTION- AMENDED MOT
On Behalf Of MICHELLE THOMAS
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE APPROPRIATE MOT W/IN 5 DAYS
Docket Date 2018-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST DECISION MOTION
On Behalf Of MICHELLE THOMAS
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE THOMAS
Docket Date 2018-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE THOMAS
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of MICHELLE THOMAS
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/4
On Behalf Of MICHELLE THOMAS
Docket Date 2017-10-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF W/I 10 DYS.
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-10-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/9
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/8
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2017-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE THOMAS
Docket Date 2017-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 68 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-05-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-683;SUPP ROA W/I 10 DAYS;INIT BRF BY 6/12
Docket Date 2017-05-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHELLE THOMAS
Docket Date 2017-05-10
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 MICHELLE THOMAS
Docket Date 2017-04-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/10
On Behalf Of MICHELLE THOMAS
Docket Date 2017-03-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/10
On Behalf Of MICHELLE THOMAS
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (21 PGS.) ADDENDUM
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-02-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/10
On Behalf Of MICHELLE THOMAS
Docket Date 2016-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2016-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EMMET J. SCHWARTZMAN 710490
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2016-11-21
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/1 ORDER
Docket Date 2016-11-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ADAM J. RICHARDSON 0094886
On Behalf Of MICHELLE THOMAS
Docket Date 2016-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2016-11-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA, INC.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6459778707 2021-04-04 0455 PPP 8990 NW 53rd Ct, Sunrise, FL, 33351-7780
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20095
Loan Approval Amount (current) 20095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7780
Project Congressional District FL-20
Number of Employees 1
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20327.77
Forgiveness Paid Date 2022-06-07
6663457706 2020-05-01 0455 PPP 25233 SW 114TH CT, HOMESTEAD, FL, 33032-4718
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9083
Loan Approval Amount (current) 9083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-4718
Project Congressional District FL-28
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9160.14
Forgiveness Paid Date 2021-03-10
7544798309 2021-01-28 0455 PPS 25233 SW 114th Ct, Homestead, FL, 33032-4718
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9082
Loan Approval Amount (current) 9082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4718
Project Congressional District FL-28
Number of Employees 1
NAICS code 524291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9134
Forgiveness Paid Date 2021-08-26
2582528808 2021-04-12 0491 PPP 7800 Point Meadows Dr Apt 1111, Jacksonville, FL, 32256-4623
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4638
Loan Approval Amount (current) 4638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-4623
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4652.17
Forgiveness Paid Date 2021-08-11
3466949003 2021-05-18 0491 PPS 7800 Point Meadows Dr Apt 1111, Jacksonville, FL, 32256-4623
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4638
Loan Approval Amount (current) 4638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-4623
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4648.69
Forgiveness Paid Date 2021-08-11
2453917303 2020-04-29 0455 PPP 3040 OASIS GRAND BLVD, FORT MYERS, FL, 33916-1520
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203327
Servicing Lender Name Nicolet National Bank
Servicing Lender Address 111 N Washington St, GREEN BAY, WI, 54301-4255
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33916-1520
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 203327
Originating Lender Name Nicolet National Bank
Originating Lender Address GREEN BAY, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10077.5
Forgiveness Paid Date 2021-02-09
6769958610 2021-03-23 0455 PPP 403 SW 148th Ave, Pembroke Pines, FL, 33027-1305
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19295
Loan Approval Amount (current) 19295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1305
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19386.98
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State