Search icon

THE DISABILITY LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE DISABILITY LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DISABILITY LAW FIRM, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P02000000991
FEI/EIN Number 260002585

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

Address: 36739 State Road 52, Dade City, FL, 33525, US
Mail Address: 36739 State Road 52, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alston Robert C Director 36739 State Road 52, Dade City, FL, 33525
ROBERT C ALSTON Agent 36739 State Road 52, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 36739 State Road 52, Suite 206, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-04-07 36739 State Road 52, Suite 206, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 36739 State Road 52, Suite 206, Dade City, FL 33525 -
NAME CHANGE AMENDMENT 2013-10-02 THE DISABILITY LAW FIRM, P.A. -
AMENDMENT AND NAME CHANGE 2012-12-26 THE LAW OFFICE OF ROBERT C. ALSTON, ESQ. P.A. -
REGISTERED AGENT NAME CHANGED 2010-03-25 ROBERT C ALSTON -
AMENDMENT AND NAME CHANGE 2004-01-29 ALSTON & BAKER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
STATEMENT OF FACT 2021-12-09
AMENDED ANNUAL REPORT 2021-12-08
AMENDED ANNUAL REPORT 2021-12-06
STATEMENT OF FACT 2021-12-06
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467277104 2020-04-14 0455 PPP 36739 State Road 52, Suite 206, Dade City, FL, 33525
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41080.6
Loan Approval Amount (current) 41080.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-0300
Project Congressional District FL-12
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41393.49
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State