Search icon

ALLEN THOMAS, INC. - Florida Company Profile

Company Details

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

ALLEN 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: 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: 03 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S77394
FEI/EIN Number 593083482

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

Address: 8486 SEMINOLE BOULEVARD, SEMINOLE, FL, 34642
Mail Address: 8486 SEMINOLE BOULEVARD, SEMINOLE, FL, 34642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIMES, ALLEN N. Director 10710 SEMINOLE BLVD. #3, SEMINOLE, FL
HAIMES, ALLEN N. Secretary 10710 SEMINOLE BLVD. #3, SEMINOLE, FL
HAIMES, ALLEN N. Treasurer 10710 SEMINOLE BLVD. #3, SEMINOLE, FL
HEANY, THOMAS J. Director 720 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
HEANY, THOMAS J. President 720 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
HOFSTRA, PETER T. Assistant Secretary 8486 SEMINOLE BOULEVARD, SEMINOLE, FL
HOFSTRA, PETER T. Agent 8486 SEMINOLE BOULEVARD, SEMINOLE, FL, 34642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
Allen Thomas, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0004 2024-01-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-13299

Parties

Name ALLEN THOMAS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Allen Thomas
View View File
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 23, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9027409000 2021-05-29 0491 PPP 6951 TWINGGS LN, Pensacola, FL, 32505
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11422
Loan Approval Amount (current) 11422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505
Project Congressional District FL-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11449.85
Forgiveness Paid Date 2021-09-23
9452218802 2021-04-23 0491 PPP 8344 Thor St, Jacksonville, FL, 32216-9253
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-9253
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21095.82
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State