Search icon

THOMAS-DAVIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS-DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS-DAVIS, INC. 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: 28 Jan 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2000 (25 years ago)
Document Number: P98000009401
FEI/EIN Number 650816122

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

Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
Mail Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS SUSAN Treasurer 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS NORMAN Vice President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS NORMAN Secretary 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS SUSAN S Agent 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-04-22 THOMAS, SUSAN S -
AMENDMENT AND NAME CHANGE 2000-12-06 THOMAS-DAVIS, INC. -

Court Cases

Title Case Number Docket Date Status
THOMAS DAVIS VS STATE OF FLORIDA 2D2021-1956 2021-07-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476-XX

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - GRAVITT - 28 PAGES
Docket Date 2021-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2021-07-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-12-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
THOMAS DAVIS VS STATE OF FLORIDA 2D2018-3734 2018-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-10174

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Representations GINA M. GIRARDOT, ESQ., WILLIAM J. SHESLOW, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Laurie Marie Benoit-Knox, A.A.G.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the circuit court or a certificate of indigency from the circuit court clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS DAVIS
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB due 06/25/19 APPELLANT'S FIRST AGREED EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of THOMAS DAVIS
Docket Date 2019-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS DAVIS
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 04/29/19
On Behalf Of THOMAS DAVIS
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/13/19
On Behalf Of THOMAS DAVIS
Docket Date 2019-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 15 days from the date of this order.
Docket Date 2019-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 287 PAGES
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS DAVIS VS STATE OF FLORIDA SC2017-1326 2017-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-1961

Circuit Court for the Tenth Judicial Circuit, Polk County
532010CF000476A000XX

Parties

Name THOMAS-DAVIS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Reinaldo J. Ojeda
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Thomas Davis
View View File
Docket Date 2017-07-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-07-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
THOMAS DAVIS VS STATE OF FLORIDA 5D2017-2101 2017-07-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1867-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-2313-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1866-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1127-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1854-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1884-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1871-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1853-B

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2017-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/27/17
On Behalf Of THOMAS DAVIS
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THOMAS DAVIS VS STATE OF FLORIDA 2D2017-1961 2017-05-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-07-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, AND SALARIO
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS DAVIS
Docket Date 2017-07-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2021-08-06
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:
-5209.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
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:
6747.00
Total Face Value Of Loan:
6747.00
Date:
2021-04-03
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:
19812.00
Total Face Value Of Loan:
19812.00
Date:
2021-02-03
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:
6957.00
Total Face Value Of Loan:
6957.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19812
Current Approval Amount:
19812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20089.37
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6957
Current Approval Amount:
6957
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
7000.08
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6747
Current Approval Amount:
6747
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
6820.65

Motor Carrier Census

DBA Name:
DOUBLE D ENTERPRISE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-25
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State