Entity Name: | JUAN THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAN 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: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | S94220 |
FEI/EIN Number |
650319897
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | Director | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL, 33409 |
BERMUDEZ, JUAN | Director | 999 PONCE DE LEON BLVD, CORAL GABLES, FL |
YOUCHAK, THOMAS M. | Agent | 603 VILLAGE BLVD., SUITE 210, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 603 VILLAGE BLVD., SUITE 206, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 603 VILLAGE BLVD., SUITE 210, WEST PALM BEACH, FL 33409 | - |
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: 01 Apr 2025
Sources: Florida Department of State