Search icon

THOMAS HOME CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 1993 (32 years ago)
Document Number: P93000023581
FEI/EIN Number 593174594
Address: 3158 GATEWAY LANE, CANTONMENT, FL, 32533, US
Mail Address: 3158 GATEWAY LANE, CANTONMENT, FL, 32533, US
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Thomas President 3158 Gateway Lane, Cantonment, FL, 32533
HENRY THOMAS Secretary 3158 Gateway Lane, CANTONMENT, FL, 32533
HENRY THOMAS Treasurer 3158 Gateway Lane, CANTONMENT, FL, 32533
QUINA JOHN Vice President 1020 Pine Top Rd, CANTONMENT, FL, 32533
NELLUMS REBECCA B Vice President 2634 Southern Oaks Dr, Cantonment, FL, 32533
Lynn Tracy S Vice President 2754 Wildhurst Trail, Pace, FL, 32571
HENRY THOMAS Agent 3158 Gateway Lane, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3158 Gateway Lane, Cantonment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 3158 GATEWAY LANE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2012-02-22 3158 GATEWAY LANE, CANTONMENT, FL 32533 -
NAME CHANGE AMENDMENT 1993-12-02 THOMAS HOME CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390928 ACTIVE 2017 CA 000667 CIRCUIT COURT OF ESCAMBIA COUN 2020-11-17 2025-12-09 $99,207.92 GRANDE OAKS FARM - 1ST ADDITION HOMEOWNERS ASSOCIATION,, 342 GRANDE OAKS BLVD., CANTONMENT, FL 32533

Court Cases

Title Case Number Docket Date Status
Thomas Home Corporation, a Florida Corporation, Petitioner(s) v. Emerald Coast Utilities Authority, Respondent(s). 1D2024-3201 2024-12-13 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 000099

Parties

Name THOMAS HOME CORPORATION
Role Petitioner
Status Active
Representations Todd Michael LaDouceur
Name Emerald Coast Utilities Authority
Role Respondent
Status Active
Representations Robert Othell Beasley, Phillip Pugh, DeWitt Duncan Clark
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Home Corporation
Docket Date 2024-12-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Thomas Home Corporation
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Thomas Home Corporation
Emerald Coast Utilities Authority, Appellant(s) v. Thomas Home Corporation, Appellee(s). 1D2021-0605 2021-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 000099

Parties

Name Emerald Coast Utilities Authority
Role Appellant
Status Active
Representations DeWitt D. Clark, Phillip A. Pugh, Robert O. Beasley
Name THOMAS HOME CORPORATION
Role Appellee
Status Active
Representations Rebecca D. Gilliland, Todd M. LaDouceur
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 359 So. 3d 1239
View View File
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ Show Cause brief of AA
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-11-04
Type Order
Subtype Order
Description Order ~ It appears this Court may lack jurisdiction in this appeal of a nonfinal order—an issue we raise sua sponte. This Court has jurisdiction over non-final orders that “deny a motion that . . . asserts entitlement to sovereign immunity.” Fla. R. App. P. 9.130(a)(3)(F)(iii); see Fla. Highway Patrol v. Jackson, 288 So. 3d 1179, 1181–82, 1185–86 (Fla. 2020) (explaining that “precisely because sovereign immunity includes immunity from suit, entitlement to sovereign immunity should be established as early in the litigation as possible”; and also expanding rules for other immunities that, like sovereign immunity, were immunities from suit); see also City of Fort Lauderdale v. Hinton, 276 So. 3d 319, 324–26 (Fla. 4th DCA 2019) (stressing it is the immunity from suit that compels nonfinal appellate review). However, Appellant is not asserting entitlement to sovereign immunity or suit and instead only asserts the State waived sovereign immunity as to it and Appellee’s claims—to the extent of a $200,000 statutory damages cap. Appellant does not assert it is immune from suit. See Hinton, 276 So. 3d at 325–26 (“If the statutory caps in section 768.28(5) apply, then the City is not immune from suit. . . . The City still has to defend this action. Any error at trial in misconstruing the number of occurrences and the extent of the City’s liability can be corrected on final appeal.”); Fla. Fish & Wildlife Conservation Comm’n v. Jeffrey, 178 So. 3d 460, 465 (Fla. 1st DCA 2015) (explaining limited immunity from liability is not immunity from suit, and the benefit of immunity from liability is not lost if review has to await a final judgment); see also Hinton, 276 So. 3d at 325 (“The parties have not cited any cases where the applicability of statutory damage caps was reviewed on nonfinal appeal.”).Accordingly, Appellant shall show cause within 15 days from the date of this Order why this Court should not dismiss the appeal for lack of jurisdiction. Appellee may file a reply within 15 days after Appellant’s response.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellee's motion for oral argument docketed July 2, 2021, is denied.
Docket Date 2021-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~      Appellant's motion docketed July 30, 2021, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before August 13, 2021.
Docket Date 2021-07-30
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 Emerald Coast Utilities Authority
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ to AE's Motion For Attorney's Fees
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Thomas Home Corporation
Docket Date 2021-07-02
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Thomas Home Corporation
Docket Date 2021-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Home Corporation
Docket Date 2021-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Home Corporation
Docket Date 2021-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 44 days 7/2/21
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 44 Days - AB
On Behalf Of Thomas Home Corporation
Docket Date 2021-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed April 14, 2021, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before April 19, 2021.
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix ~ To IB
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-04-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 16, 2021, is withdrawn as issued in error.
Docket Date 2021-04-14
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 Emerald Coast Utilities Authority
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/12/21
Docket Date 2021-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 25, 2021.
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272500.00
Total Face Value Of Loan:
272500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-13
Type:
Complaint
Address:
3086 WALLACE LAKE ROAD, PACE, FL, 32571
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$272,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,664.86
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $272,500

Motor Carrier Census

DBA Name:
THC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 479-2560
Add Date:
2014-05-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State