Search icon

THOMAS & BARRETT INCORPORATED

Company Details

Entity Name: THOMAS & BARRETT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000079451
FEI/EIN Number 853285853
Address: 25 N MARKET ST, STE LL105, JACKSONVILLE, FL, 32202, US
Mail Address: 25 N MARKET ST, STE LL105, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ICONIC TAX AND FINANCIAL SERVICES, LLC Agent

President

Name Role Address
Barrett EBONY M President 25 N MARKET ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS BARRETT VS TONI BARRETT 5D2019-1677 2019-06-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-DR-27718

Parties

Name THOMAS & BARRETT INCORPORATED
Role Appellant
Status Active
Representations Moses Robert Dewitt
Name Toni Barrett
Role Appellee
Status Active
Representations Stephen M. Brewer
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 145 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP REC DUE 1/9/20. IB DUE 1/14/20
Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED
Docket Date 2020-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Barrett
Docket Date 2020-04-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Toni Barrett
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Thomas Barrett
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/3
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Thomas Barrett
Docket Date 2020-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Toni Barrett
Docket Date 2020-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Toni Barrett
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Barrett
Docket Date 2019-12-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER TO MOT DISM
On Behalf Of Thomas Barrett
Docket Date 2019-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Toni Barrett
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2019-12-09
Type Response
Subtype Objection
Description OBJECTION ~ TO 12/6 AMENDED MOTION TO SUPP THE ROA
On Behalf Of Toni Barrett
Docket Date 2019-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Thomas Barrett
Docket Date 2019-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of Thomas Barrett
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/5
Docket Date 2019-11-05
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 Thomas Barrett
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/5
Docket Date 2019-09-09
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 Thomas Barrett
Docket Date 2019-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 675 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-06-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MOSES ROBERT DEWITT 0084958
On Behalf Of Thomas Barrett
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN M. BREWER 0236454
On Behalf Of Toni Barrett
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Barrett
Docket Date 2019-06-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State