Search icon

THOMAS FOUR, INC. - Florida Company Profile

Company Details

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

THOMAS FOUR, 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: 06 Jul 1998 (27 years ago)
Document Number: P98000059770
FEI/EIN Number 593518863

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

Address: 3558 N. Citrus Ave., Crystal River, FL, 34428, US
Mail Address: 3558 N. Citrus Ave., Crystal River, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Benje Officer 3558 N Citrus Ave, Crystal River, FL, 34428
Thomas Molly Officer 3558 N Citrus Ave, Crystal River, FL, 34428
Thomas Molly Agent 3558 N Citrus Ave, Crystal River, FL, 34428
Thomas Mason Officer 3558 N Citrus Ave, Crystal River, FL, 34428
Thomas Merritt Officer 3558 N Citrus Ave, Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114424 SERVICEMASTER PROFESSIONAL SERVICES TALLAHASSEE ACTIVE 2024-09-12 2029-12-31 - 3558 N CITRUS AVE, CRYSTAL RIVER, FL, 34428
G19000044883 SERVICE MASTER OF CITRUS COUNTY EXPIRED 2019-04-09 2024-12-31 - 1921 S SUNCOAST BLVD, HOMOSASSA, FL, 34448
G16000016539 B&B STORAGE EXPIRED 2016-02-15 2021-12-31 - 1919 S SUNCOAST BLVD, HOMOSASSA, FL, 34448
G08123700050 SERVICE MASTER OF CITRUS COUNTY EXPIRED 2008-05-02 2013-12-31 - PO BOX 1431, CRYSTAL RIVER, FL, 34423
G04237700018 SERVICEMASTER PROFESSIONAL SERVICE ACTIVE 2004-08-24 2029-12-31 - 3558 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Thomas, Molly -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 3558 N Citrus Ave, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 3558 N. Citrus Ave., Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2022-03-14 3558 N. Citrus Ave., Crystal River, FL 34428 -

Court Cases

Title Case Number Docket Date Status
Lynn Maloney, Appellant(s), v. Thomas Four, Inc. d/b/a Servicemaster Professional Service, Appellee(s). 5D2024-2260 2024-08-15 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2024-CC-001002

Parties

Name Lynn Maloney
Role Appellant
Status Active
Representations Christopher Allan Anderson
Name THOMAS FOUR, INC.
Role Appellee
Status Active
Representations Alyssa Terriaca, Benjamin Chase Patton
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/16
On Behalf Of Lynn Maloney
Docket Date 2024-10-15
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-09-09
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY C. HARTER APPOINTED AS MEDIATOR
View View File
Docket Date 2024-09-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lynn Maloney
View View File
Docket Date 2024-08-27
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/16/2024 Order - Filed Here 8/23/2024
On Behalf Of Lynn Maloney
Docket Date 2024-08-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Four, Inc.
Docket Date 2024-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/9/2024
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and RSP to OTSC
On Behalf Of Lynn Maloney
Docket Date 2024-12-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 56 pages
On Behalf Of Marion Clerk
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 1/22/25; OTSC DISCHARGED
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826767002 2020-04-08 0491 PPP 7765 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429-7930
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162000
Loan Approval Amount (current) 162000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-7930
Project Congressional District FL-12
Number of Employees 40
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162950.28
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State