Search icon

FRATER LAW FIRM, P.A. - Florida Company Profile

Company Details

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

FRATER 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: 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000078831
FEI/EIN Number 202935543

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

Address: 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103, US
Mail Address: 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATER FITZGERALD President 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103
FRATER FITZGERALD Agent 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-12-28 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -
AMENDMENT AND NAME CHANGE 2005-07-29 FRATER LAW FIRM, P.A. -
AMENDMENT 2005-06-27 - -

Court Cases

Title Case Number Docket Date Status
SUNIL MALKANI, ACES OF NAPLES, LLC AND FRATER LAW FIRM, P. A. VS DOUGLAS HANNAH 6D2023-3012 2023-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-51

Parties

Name ACES OF NAPLES, LLC
Role Petitioner
Status Active
Name FRATER LAW FIRM, P.A.
Role Petitioner
Status Active
Name DOUGLAS HANNAH
Role Respondent
Status Active
Representations RACHEL A. KERLEK, ESQ., CHRISTOPHER D. DONOVAN, ESQ., ANTHONY M. LAWHON, ESQ., CASEY K. WEIDENMILLER, ESQ., CARY J. GOGGIN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name SUNIL MALKANI
Role Petitioner
Status Active
Representations JONATHAN B. SBAR, ESQ., STEVEN L. BRANNOCK, ESQ., JODI CORRIGAN, ESQ., FITZGERALD A. FRATER, ESQ., SARAH C. PELLENBARG, ESQ., ANDREA HOLDER, ESQ., RACHAEL LOUKONEN, ESQ.

Docket Entries

Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S ADDITIONAL UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE POST-OPINION MOTIONS
On Behalf Of DOUGLAS HANNAH
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's Unopposed Motion for Extension of Time to Serve Post-Opinion Motions is granted. Appellee shall file any such motion on or before February 12, 2024.
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Respondent Douglas Hannah’s Motion for Rehearing is denied.
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TODOUGLAS HANNAH'S MOTION FOR REHEARING
On Behalf Of SUNIL MALKANI
Docket Date 2024-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DOUGLAS HANNAH
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s Additional Unopposed Motion for Extension of Time to Serve Post-Opinion Motions is granted. Appellee shall file any such motion within four days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE POST-OPINION MOTIONS
On Behalf Of DOUGLAS HANNAH
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ Respondent Douglas Hannah’s Motion for Conditional Award of Entitlement to Attorney’s Fees Against Petitioners is denied.
Docket Date 2024-01-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ , in part; Writ issued.
Docket Date 2023-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Respondent Douglas Hannah's Motion for Review of and/or to Vacate Stay Orders is denied as moot.
Docket Date 2023-12-21
Type Order
Subtype Order
Description Order Denying ~ Petitioner's request for oral argument is denied.
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNIL MALKANI
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE OPPOSING RESPONDENT'SMOTION FOR REVIEW OF AND/OR TO VACATE STAY ORDERS
On Behalf Of SUNIL MALKANI
Docket Date 2023-08-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' APPENDIX TO THE REPLY TO PETITION FORWRITS OF CERTIORARI AND PROHIBITION
On Behalf Of SUNIL MALKANI
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners' Motion for Extension to File Reply is granted. Petitioners shall file the Reply no later than August 28, 2023.
Docket Date 2023-08-18
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT DOUGLAS HANNAH'S RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR EXTENSION TO FILE REPLY
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS MOTION FOR EXTENSION TO FILE REPLY
On Behalf Of SUNIL MALKANI
Docket Date 2023-08-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT, DOUGLAS HANNAH'S, NOTICE OF FILINGAMENDED APPENDIX
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, DOUGLAS HANNAH'S, RESPONSE TO PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-08-11
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ MOTION FOR REVIEW OFAND/OR TO VACATE STAY ORDERS
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-08-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT DOUGLAS HANNAH'S APPENDIX TO RESPONSETO PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, DOUGLAS HANNAH'S, MOTION FOR CONDITIONAL AWARD OF ENTITLEMENT TO ATTORNEY'S FEES AGAINST PETITIONERS
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent’s Motion for Extension of Time to File Response is granted. Respondent shall serve a Response to the Petition no later than August 11, 2023. Petitioner may file a Reply within 10 days after service of the Response.In light of the extension of time, this court stays the trial court's discovery order dated June 21, 2023 pending further order of the court.
Docket Date 2023-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of SUNIL MALKANI
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOREXTENSION OF TIME TO FILE RESPONSE
On Behalf Of DOUGLAS HANNAH
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, respondent shall serve a response to the Petition for Writs of Certiorari and Prohibition. The petitioners may reply within ten days of service of the response. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). Additionally, within any such response or reply, the parties shall advise this court of the status of any motions for stay filed in the trial court.
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SUNIL MALKANI
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of SUNIL MALKANI

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148718310 2021-01-29 0455 PPS 2375 Tamiami Trl N Ste 210, Naples, FL, 34103-4438
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4438
Project Congressional District FL-19
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60430.68
Forgiveness Paid Date 2021-10-25
6730247300 2020-04-30 0455 PPP 2375 TAMIAMI TRL NORTH UNIT 210, NAPLES, FL, 34103
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55074.2
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State