Search icon

FERNANDEZ TRIAL LAWYERS P.A. - Florida Company Profile

Company Details

Entity Name: FERNANDEZ TRIAL LAWYERS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ TRIAL LAWYERS 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: 17 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P07000114381
FEI/EIN Number 261261976

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

Address: 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216, US
Mail Address: 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ELLIS TIII President 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216
Fernandez Melissa C Chief Executive Officer 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216
FERNANDEZ ELLIS TIII Agent 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216
FERNANDEZ ELLIS TIII Director 8780-200 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-13 FERNANDEZ, ELLIS T, III -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-05-26
Amendment 2022-07-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
357000.00
Total Face Value Of Loan:
357000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357000
Current Approval Amount:
357000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
359637.83

Date of last update: 01 May 2025

Sources: Florida Department of State