Search icon

JUAN THOMAS, INC.

Company Details

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

Agent

Name Role Address
YOUCHAK, THOMAS M. Agent 603 VILLAGE BLVD., SUITE 210, WEST PALM BEACH, FL 33409

Director

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

Events

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

Court Cases

Title Case Number Docket Date Status
JUAN THOMAS VS STATE OF FLORIDA 5D2019-2606 2019-09-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
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 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
JUAN THOMAS VS STATE OF FLORIDA 5D2017-3749 2017-11-30 Closed
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