Entity Name: | JUAN THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | S94220 |
FEI/EIN Number | 65-0319897 |
Address: | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 |
Mail Address: | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUCHAK, THOMAS M. | Agent | 603 VILLAGE BLVD., SUITE 210, WEST PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
YOUCHAK, THOMAS M. | Director | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 |
BERMUDEZ, JUAN | Director | 999 PONCE DE LEON BLVD, CORAL GABLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 603 VILLAGE BLVD., SUITE 210, WEST PALM BEACH, FL 33409 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN THOMAS VS STATE OF FLORIDA | 5D2019-2606 | 2019-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN THOMAS, INC. |
Role | Petitioner |
Status | Active |
Representations | William R. Ponall |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Douglas T. Squire |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-05-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Deny Rehearing En Banc ~ MOT FOR REH, WRITTEN OPIN AND CERTIFICATION DENIED |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ PT BY 3/23 FILE MOT REH, REH EN BANC, WRITTEN OPIN AND CERTIFICATION |
Docket Date | 2020-03-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OPIN AND CERTIFICATION |
On Behalf Of | JUAN THOMAS |
Docket Date | 2020-03-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT FOR REHEARING, ETC. |
On Behalf Of | JUAN THOMAS |
Docket Date | 2020-03-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-03-05 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-01-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO SUPP PET PER 12/20 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2019-12-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SUPP PET PER 12/20 ORDER |
On Behalf Of | JUAN THOMAS |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PT W/IN 10 DAYS SUPP PET; RS W/10 DAYS OF SERVICE FILE RESPONSE |
Docket Date | 2019-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2019-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS |
Docket Date | 2019-09-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 8/31/19 |
On Behalf Of | JUAN THOMAS |
Docket Date | 2019-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JUAN THOMAS |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APX BY 9/12 |
Docket Date | 2019-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2007-CF-012070-B |
Parties
Name | JUAN THOMAS, INC. |
Role | Appellant |
Status | Active |
Representations | William R. Ponall |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Douglas T. Squire, Office of the Attorney General |
Name | Hon. Dan Traver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JUAN THOMAS |
Docket Date | 2018-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JUAN THOMAS |
Docket Date | 2018-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2018-04-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-04-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/28 ORDER |
On Behalf Of | JUAN THOMAS |
Docket Date | 2018-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUAN THOMAS |
Docket Date | 2018-03-28 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 4/9 |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; W/DRWN PER 3/28 ORDER |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/21 |
On Behalf Of | JUAN THOMAS |
Docket Date | 2018-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/19 |
On Behalf Of | JUAN THOMAS |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/20 |
On Behalf Of | JUAN THOMAS |
Docket Date | 2017-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-30 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2017-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUAN THOMAS |
Docket Date | 2017-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State