Search icon

SANDRA THOMAS, INC.

Company Details

Entity Name: SANDRA THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1995 (30 years ago)
Date of dissolution: 20 Feb 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 1997 (28 years ago)
Document Number: P95000061037
FEI/EIN Number 650600662
Address: 3215 GULFSHORE BLVD., NORTH, SUITE 607, NAPLES, FL, 33963
Mail Address: 3215 GULFSHORE BLVD., NORTH, SUITE 607, NAPLES, FL, 33963
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKER JOSEPH R Agent 350 FIFT AVE SOUTH, NAPLES, FL, 33940

President

Name Role Address
THOMAS SANDRA L. President 3215 GULF SHOR BLVD, N. #607, NAPLES, FL

Treasurer

Name Role Address
THOMAS SANDRA L. Treasurer 3215 GULF SHOR BLVD, N. #607, NAPLES, FL

Director

Name Role Address
THOMAS SANDRA L. Director 3215 GULF SHOR BLVD, N. #607, NAPLES, FL
THOMAS JOHN A. Director 3215 GULF SHOR BLVD. N. #607, NAPLES, FL

Vice President

Name Role Address
THOMAS JOHN A. Vice President 3215 GULF SHOR BLVD. N. #607, NAPLES, FL

Secretary

Name Role Address
THOMAS JOHN A. Secretary 3215 GULF SHOR BLVD. N. #607, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-02-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-19 350 FIFT AVE SOUTH, SUITE 200, NAPLES, FL 33940 No data

Court Cases

Title Case Number Docket Date Status
Florida Hospital Ocala, Inc., etc., et al., Petitioner(s) v. Progressive Specialty Insurance Company, Respondent(s) SC2024-1598 2024-11-07 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1347

Parties

Name AdventHealth Ocala
Role Petitioner
Status Active
Name SANDRA THOMAS, INC.
Role Petitioner
Status Active
Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Michael Christopher Clarke, Joye Bartok Walford
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Petitioner
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray, Rhamen Malique Love-Lane, Neil Andrews, Mark A. Cederberg

Docket Entries

Docket Date 2024-11-19
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to File the Initial Brief Out of Time
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Petitioner's "Unopposed" Motion for Extension of Time to File the Initial Brief Out of Time
On Behalf Of Progressive Specialty Insurance Company
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-26
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-26
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including December 26, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-07
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 7, 2024, seeking review of opinion dated October 14, 2024.
View View File
PROGRESSIVE SPECIALTY INSURANCE COMPANY VS FLORIDA HOSPITAL OCALA, INC. D/B/A ADVENTHEALTH OCALA A/A/O SANDRA THOMAS 5D2022-1426 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-034548-O

Parties

Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Joye B. Walford, Michael C. Clarke
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Chad A. Barr, Rhamen Love-Lane, Neil Andrews, Mark A. Cederberg
Name SANDRA THOMAS, INC.
Role Appellee
Status Active
Name Adventhealth Ocala
Role Appellee
Status Active
Name Hon. Brian S. Sandor
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 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/6
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-11-30
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 Progressive Specialty Insurance Company
Docket Date 2022-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/24
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1069 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ LT CLERK W/IN 10 DYS FILE CORRECTED ROA; ROA STRICKEN
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 876 PAGES; STRICKEN PER 8/24 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael C. Clarke 988022
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/22
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PROGRESSIVE SPECIALTY INSURANCE COMPANY VS FLORIDA HOSPITAL OCALA, INC. D/B/A ADVENTHEALTH OCALA A/A/O SANDRA THOMAS 6D2023-1347 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-034548-O

Parties

Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ., JOYE B. WALFORD, EDQ.
Name SANDRA THOMAS, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations RHAMEN LOVE-LANE, ESQ., NEIL ANDREWS, ESQ., MARK A. CEDERBERG, ESQ., CHAD A. BARR, ESQ., Dalton Lee Gray
Name Adventhealth Ocala
Role Appellee
Status Active
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on November 30, 2022, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellant is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded with instructions.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/19/2023
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FORAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted. The answer brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Florida Hospital Ocala, Inc.
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 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 2/6
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-30
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 Progressive Specialty Insurance Company
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/8
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/24
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1069 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-08-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ LT CLERK W/IN 10 DYS FILE CORRECTED ROA; ROA STRICKEN
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 876 PAGES; STRICKEN PER 8/24 ORDER
On Behalf Of Orange Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael C. Clarke 988022
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/22
On Behalf Of Progressive Specialty Insurance Company

Documents

Name Date
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State