Search icon

OWENS LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: OWENS LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWENS LAW GROUP, 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: 10 Jan 2002 (23 years ago)
Document Number: P02000003384
FEI/EIN Number 600000714

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

Address: 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
Mail Address: 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OWENS LAW GROUP, P.A. PROFIT SHARING PLAN 2013 600000714 2014-05-16 OWENS LAW GROUP, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335736724

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing JAMES EGGERT
Valid signature Filed with authorized/valid electronic signature
OWENS LAW GROUP, P.A. FINAL 2013 600000714 2014-05-16 OWENS LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335736724

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing JAMES EGGERT
Valid signature Filed with authorized/valid electronic signature
OWENS LAW GROUP, P.A. PROFIT SHARING PLAN 2012 600000714 2013-08-27 OWENS LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing JAMES EGGERT
Valid signature Filed with authorized/valid electronic signature
OWENS LAW GROUP, P.A. PROFIT SHARING PLAN 2011 600000714 2012-05-16 OWENS LAW GROUP, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724

Plan administrator’s name and address

Administrator’s EIN 600000714
Plan administrator’s name OWENS LAW GROUP, P.A.
Plan administrator’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724
Administrator’s telephone number 8136333396

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing V. JEAN OWENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-16
Name of individual signing V. JEAN OWENS
Valid signature Filed with authorized/valid electronic signature
OWENS LAW GROUP, P.A. PROFIT SHARING PLAN 2010 600000714 2011-07-11 OWENS LAW GROUP, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724

Plan administrator’s name and address

Administrator’s EIN 600000714
Plan administrator’s name OWENS LAW GROUP, P.A.
Plan administrator’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724
Administrator’s telephone number 8136333396

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing V. JEAN OWENS
Valid signature Filed with authorized/valid electronic signature
OWENS LAW GROUP, P.A. PROFIT SHARING PLAN 2009 600000714 2010-06-04 OWENS LAW GROUP, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541110
Sponsor’s telephone number 8136333396
Plan sponsor’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724

Plan administrator’s name and address

Administrator’s EIN 600000714
Plan administrator’s name OWENS LAW GROUP, P.A.
Plan administrator’s address 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 335756724
Administrator’s telephone number 8136333396

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing V. JEAN OWENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-04
Name of individual signing V. JEAN OWENS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EGGERT JAMES SEsq. Director 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
EGGERT JAMES SEsq. President 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
FITZPATRICK SCOTT WEsq. Director 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
FITZPATRICK SCOTT WEsq. Vice President 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
EGGERT JAMES SEsq. Agent 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118078 EGGERT FITZPATRICK ACTIVE 2022-09-19 2027-12-31 - 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-10 EGGERT, JAMES S, Esq. -

Court Cases

Title Case Number Docket Date Status
DAVID STEPHENS, ETC., ET AL. VS JABESSA SMITH, ETC., ET AL. SC2016-0009 2016-01-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-1321

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292003CP002846A001HC

Parties

Name SPARK LAW CHARTERED
Role Petitioner
Status Active
Name DAVID STEPHENS, INC
Role Petitioner
Status Active
Representations Andrew Spark
Name STUD STEPHENS
Role Respondent
Status Active
Name JABESSA SMITH
Role Respondent
Status Active
Representations BLAKE H. GAYLORD, Carl Roland Hayes, S CARY GAYLORD
Name FREDRICK STEPHENS
Role Respondent
Status Active
Name GRETCHEN ELIZABETH
Role Respondent
Status Active
Name OWENS LAW GROUP, P.A.
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name ROBIN GREIWE MIDULLA
Role Respondent
Status Active
Name Wallace Biestrum Anderson, Jr.
Role Respondent
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations JOHN E. SPRINGER, PAYAL Y. CHATANI, MARVIN SOLOMON
Name HENRY E. NOBLES
Role Respondent
Status Active
Name F/K/A JABESSA MAJOR
Role Respondent
Status Active
Name A/K/A STEWARD "STUD" STEPHENS
Role Respondent
Status Active
Name EUNICE S GIPSON
Role Respondent
Status Active
Name AMY LAVERNE GIPSON
Role Respondent
Status Active
Name CINDY GIPSON
Role Respondent
Status Active
Name APRIL D. MORENO
Role Respondent
Status Active
Name JOE ELLEN ROWE
Role Respondent
Status Active
Representations Wallace Biestrum Anderson, Jr.
Name APRIL ANDERSON
Role Respondent
Status Active
Name ALLEN DELL
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name JAMES MARCO GIPSON
Role Respondent
Status Active
Name FRANNIE SCAGLIONE
Role Respondent
Status Active
Name STEVE B. STEVENS
Role Respondent
Status Active
Name Hon. Herbert Baumann Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ The petition for writ of mandamus is hereby dismissed as moot. See In re Guardianship of Sallie B. Stephens v. Owens Law Grp. et al., 2016 WL 231771 (Fla. 2d DCA Jan. 20, 2016). Petitioner's Motion for Attorney's Fees is hereby denied.
Docket Date 2016-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of DAVID STEPHENS
Docket Date 2016-01-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ ***DENIED-SEE ORDER DATED 02/23/2016***
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871467110 2020-04-14 0455 PPP 811-B Cypress Village Blvd, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64063
Loan Approval Amount (current) 64063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64671.6
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State