Search icon

THOMAS & HOWARD, INC. - Florida Company Profile

Company Details

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

THOMAS & HOWARD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000084674
FEI/EIN Number 650949168

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

Address: 10097 CLEARY BLVD. #344, PLANTATION, FL, 33324
Mail Address: 10097 CLEARY BLVD. #344, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER DAVID R President 341 NW 100TH AVENUE, PLANTATION, FL, 33324
MCMAHON DARIN T Agent 10097 CLEARY BLVD. #344, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
R. J. REYNOLDS TOBACCO COMPANY VS THOMAS HOWARD AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM A. HOWARD, SR. 2D2019-0267 2019-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-000789

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations TROY A. FUHRMAN, ESQ., Brian C. Lea, Esq., MICHAEL L. WALDEN, ESQ., MICHAEL J. CORSO, ESQ., JASON T. BURNETTE, ESQ., TRACI T. MC KEE, ESQ., MARIE A. BORLAND, ESQ., GEOFFREY J. MICHAEL, ESQ., JENNIFER M. VOSS, ESQ.
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name THOMAS & HOWARD, INC.
Role Appellee
Status Active
Representations MICHAEL C. MCQUAGGE, ESQ., CHRISTINE ELAINE KING, ESQ., JACK C. MORGAN, I I I, ESQ.
Name ESTATE OF WILLIAM A. HOWARD, SR.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-05-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 27, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 30, 2019.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS HOWARD
Docket Date 2019-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-15
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 by March 7, 2019.
Docket Date 2019-02-12
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 R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ R.J. Reynolds' motion to enforce mandate in appeal 2D16-3776 is denied. In its motion, R.J. Reynolds indicates that the issues raised therein are also the subject of a separate appeal that it intends to file. The denial of R.J. Reynolds' motion shall not be construed as an adjudication of the merits of that appeal.The motion to consolidate appeals 2D16-3776 and 2D19-0267 is denied.
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with Defendants' Motion to Enforce Mandate and Petition for Writ of Prohibition filed in Case No. 2D16-3776
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-22
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
THOMAS HOWARD, ESTATE OF: WILLIAM A. HOWARD, SR. VS R. J. REYNOLDS TOBACCO COMPANY, et al., 2D2016-4579 2016-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-789

Parties

Name ESTATE OF: WILLIAM A. HOWARD, SR.
Role Appellant
Status Active
Name THOMAS & HOWARD, INC.
Role Appellant
Status Active
Representations CHRISTINE ELAINE KING, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations TROY A. FUHRMAN, ESQ., MARIE A. BORLAND, ESQ., JENNIFER M. VOSS, ESQ., GISELLE GONZALEZ - MANSEUR, ESQ., TRACI T. MC KEE, ESQ., JASON T. BURNETTE, ESQ., KELLY ANNE LUTHER, ESQ., MICHAEL J. CORSO, ESQ., STACY KOCH LIEBERMAN, ESQ., GAY L. TEDDER, ESQ., AVIVA L. WERNICK, ESQ., MARIA H. RUIZ, ESQ., GEOFFREY J. MICHAEL, ESQ., EDWARD K. CHEFFY, ESQ., JOHN M. WALKER, ESQ., MICHAEL L. WALDEN, ESQ., MICHAEL C. MCQUAGGE, ESQ., NICHOLAS P. MIZELL, ESQ., STEPHANIE E. PARKER, ESQ., CHARLES R. A. MORSE, ESQ.
Name PHILIP MORRIS U S A, INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS HOWARD
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of THOMAS HOWARD
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-25
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2016-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS HOWARD
THOMAS HOWARD, AS PERSONAL REPRESENTATIVE VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2016-3776 2016-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-789

Parties

Name THOMAS & HOWARD, INC.
Role Appellant
Status Active
Representations MICHAEL C. MCQUAGGE, ESQ., CHRISTOPHER D. DONOVAN, ESQ., CHRISTINE ELAINE KING, ESQ.
Name ESTATE OF WILLIAM A. HOWARD, SR.
Role Appellant
Status Active
Name PHILIP MORRIS U S A, INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations MARIA H. RUIZ, ESQ., CHARLES R. A. MORSE, ESQ., STACEY K. LIEBERMAN, ESQ., GEOFFREY J. MICHAEL, ESQ., CHRISTOPHER P. NEASE, ESQ., JASON T. BURNETTE, ESQ., KELLY ANNE LUTHER, ESQ., JOHN F. YARBER, ESQ., STEPHANIE E. PARKER, ESQ., NICHOLAS P. MIZELL, ESQ., GAY L. TEDDER, ESQ., NANCY J. FAGGIANELLI, ESQ., EDWARD K. CHEFFY, ESQ., MICHAEL J. CORSO, ESQ., AVIVA L. WERNICK, ESQ., JENNIFER M. VOSS, ESQ., TROY A. FUHRMAN, ESQ., MICHAEL L. WALDEN, ESQ., WAYNE LEE THOMAS, ESQ., MARIE A. BORLAND, ESQ., R. CRAIG MAYFIELD, ESQ., JOHN M. WALKER, ESQ., TRACI T. MC KEE, ESQ.
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS HOWARD
Docket Date 2016-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-17
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 THOMAS HOWARD
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-14
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 THOMAS HOWARD
Docket Date 2016-09-14
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 THOMAS HOWARD
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of THOMAS HOWARD
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ R.J. Reynolds' motion to enforce mandate in appeal 2D16-3776 is denied. In its motion, R.J. Reynolds indicates that the issues raised therein are also the subject of a separate appeal that it intends to file. The denial of R.J. Reynolds' motion shall not be construed as an adjudication of the merits of that appeal.The motion to consolidate appeals 2D16-3776 and 2D19-0267 is denied.
Docket Date 2019-01-16
Type Response
Subtype Response
Description RESPONSE ~ ESTATE OF WILLIAM A. HOWARD'S RESPONSE TO TOBACCO COMPANIES' PETITION FOR WRIT OF PROHIBITION AND MOTION TO ENFORCE MANDATE
On Behalf Of THOMAS HOWARD
Docket Date 2019-01-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce mandate, also seeks prohibition
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: November 7, 2017 through November 20, 2017
On Behalf Of THOMAS HOWARD
Docket Date 2017-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS HOWARD
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS HOWARD
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 08/16/17
On Behalf Of THOMAS HOWARD
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 34-RB DUE 07/17/17
On Behalf Of THOMAS HOWARD
Docket Date 2017-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/24/17
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/24/17
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/17
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS HOWARD
Docket Date 2017-01-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THOMAS HOWARD
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIFTH
On Behalf Of THOMAS HOWARD
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH
On Behalf Of THOMAS HOWARD
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY

Documents

Name Date
ANNUAL REPORT 2000-07-21
Domestic Profit 1999-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254578906 2021-04-24 0491 PPS 121 Robinson St, Cantonment, FL, 32533-1523
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7341
Loan Approval Amount (current) 7341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-1523
Project Congressional District FL-01
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7396.67
Forgiveness Paid Date 2022-02-02
4436098702 2021-04-01 0491 PPP 121 Robinson St, Cantonment, FL, 32533-1523
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7341
Loan Approval Amount (current) 7341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-1523
Project Congressional District FL-01
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7393.41
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State