Search icon

DISTASIO LAW FIRM, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISTASIO LAW FIRM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2006 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2007 (18 years ago)
Document Number: P06000008671
FEI/EIN Number 20-4157732
Address: 1112 Channelside Dr,, SUITE 5, Tampa, FL, 33602, US
Mail Address: 1112 Channelside Dr,, SUITE 5, Tampa, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Distasio Scott President 1112 Channelside Drive, Suite 5, Tampa, FL, 33602
DISTASIO SCOTT Agent 1112 Channelside Drive, Suite 5, Tampa, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
204157732
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070925 DISTASIO PERSONAL INJURY LAW ACTIVE 2021-05-25 2026-12-31 - 1112 CHANNELSIDE DRIVE, SUITE 5, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 1112 Channelside Dr,, SUITE 5, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-09-13 1112 Channelside Dr,, SUITE 5, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 1112 Channelside Drive, Suite 5, SUITE A, Tampa, FL 33602 -
NAME CHANGE AMENDMENT 2007-10-15 DISTASIO LAW FIRM, PA -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60577.00
Total Face Value Of Loan:
60577.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,577
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,577.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,997.39
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $60,573.5
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$53,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,944.12
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $40,125
Utilities: $13,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State