Search icon

LAW GROUP OF ANN MARTINO PRICE, P.A.

Company Details

Entity Name: LAW GROUP OF ANN MARTINO PRICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P04000152510
FEI/EIN Number 010823567
Address: 238 EAST DAVIS BLVD, 216, TAMPA, FL, 33606
Mail Address: 238 EAST DAVIS BLVD, 216, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ficarrotta Nick Agent 238 E. Davis Blvd, TAMPA, FL, 33606

Director

Name Role Address
PRICE ANN MARTINO Director 238 EAST DAVIS BLVD STE 216, TAMPA, FL, 33606

President

Name Role Address
PRICE ANN MARTINO President 238 EAST DAVIS BLVD STE 216, TAMPA, FL, 33606

Secretary

Name Role Address
PRICE ANN MARTINO Secretary 238 EAST DAVIS BLVD STE 216, TAMPA, FL, 33606

Treasurer

Name Role Address
PRICE ANN MARTINO Treasurer 238 EAST DAVIS BLVD STE 216, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 238 E. Davis Blvd, SUITE 210, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2019-10-12 Ficarrotta, Nick No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 238 EAST DAVIS BLVD, 216, TAMPA, FL 33606 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
CHANGE OF MAILING ADDRESS 2008-10-27 238 EAST DAVIS BLVD, 216, TAMPA, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000885641 TERMINATED 12-CA-018032 HILLSBOROUGH CTY CIR CT 13TH 2013-05-03 2018-05-09 $24,884.72 STONEGATE BANK, FIRST COMMERCIAL BANK OF TAMPA BAY, 1430 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33304
J10000459765 TERMINATED 1000000153703 HILLSBOROU 2009-12-17 2030-03-31 $ 933.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531807109 2020-04-13 0455 PPP 238 E. DAVIS BLVD SUITE 216, TAMPA, FL, 33606-3655
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3655
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.12
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State