Search icon

BRUCE THOMAS, INC. - Florida Company Profile

Company Details

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

BRUCE THOMAS, 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: 15 Jun 1998 (27 years ago)
Document Number: P98000053866
FEI/EIN Number 650844431

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

Address: 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461, US
Mail Address: 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BRUCE Director 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461
THOMAS BRUCE President 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461
THOMAS BRUCE Treasurer 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461
THOMAS KAREN E Vice President 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461
THOMAS KAREN E Secretary 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461
THOMAS BRUCE Agent 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 2919 ALICE DRIVE, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2008-01-18 2919 ALICE DRIVE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 2919 ALICE DRIVE, PALM SPRINGS, FL 33461 -

Court Cases

Title Case Number Docket Date Status
BRUCE THOMAS VS STATE OF FLORIDA 2D2016-4041 2016-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-16928

Parties

Name BRUCE THOMAS, INC.
Role Appellant
Status Active
Representations KATHLEEN A. SMITH, P. D., P.D.10 S.A.P.D., CAROLINE JOAN S. PICART, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRUCE THOMAS
Docket Date 2017-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE THOMAS
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE THOMAS
Docket Date 2017-04-13
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 BRUCE THOMAS
Docket Date 2017-03-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-03-03
Type Record
Subtype Transcript
Description Transcript Received ~ 672 PAGES
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2017-01-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-12-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE TO INABILITY TO COMPLETE THE RECORD
Docket Date 2016-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ RP BRENDA C. GIESSMAN, CT. RPTR. CT RP
Docket Date 2016-12-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of LEE CLERK
Docket Date 2016-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2016-11-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Circuit Court Clerk shall file a status report regarding record preparation within 15 days.
Docket Date 2016-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2016-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER INDIGENCY AND APPOINT PUBLIC DEFENDER - CC LINDA DOGGETT, CLERK
On Behalf Of LEE CLERK
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE THOMAS
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295148909 2021-05-12 0491 PPP 1630 W 32nd St, Jacksonville, FL, 32209-3824
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-3824
Project Congressional District FL-04
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8434.53
Forgiveness Paid Date 2022-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State