BRUCE THOMAS, INC. - Florida Company Profile

Entity Name: | BRUCE THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 1998 (27 years ago) |
Document Number: | P98000053866 |
FEI/EIN Number | 650844431 |
Address: | 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461, US |
Mail Address: | 2919 ALICE DRIVE, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE THOMAS VS STATE OF FLORIDA | 2D2016-4041 | 2016-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State