Search icon

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

Company Details

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

MCCABE 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: 29 Apr 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: P09000037992
FEI/EIN Number 264762988

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

Address: 110 Solana Road, Ponte Vedra Beach, FL, 32082, US
Mail Address: 110 Solana Road, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCABE MICHAEL J President 110 Solana Road, Ponte Vedra Beach, FL, 32082
Ronsman Edward T Director 110 Solana Road, Ponte Vedra Beach, FL, 32082
MCCABE MICHAEL J Agent 110 Solana Road, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079722 MCCABE & RONSMAN ACTIVE 2018-07-24 2028-12-31 - MICHAEL MCCABE, PONTE VEDRA BEACH, FL, 32082-5232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-04-29 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 -
AMENDMENT AND NAME CHANGE 2011-04-13 MCCABE LAW GROUP, P.A. -

Court Cases

Title Case Number Docket Date Status
GARFINKEL MCCABE SHIPWASH AND RONSMAN, P.A. F/K/A GARFINKEL MCCABE SHIPWASH, P.A. F/K/A GARFINKEL MCCABE, P.A., GARFINKEL WHYNOT, P.A., AND ALAN B. GARFINKEL VS MICHAEL J. MCCABE, EDWARD T. RONSMAN, AND MCCABE LAW GROUP, P.A. D/B/A MCCABE AND RONSMAN 5D2023-1653 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1523

Parties

Name Garfinkel McCabe Shipwash, P.A.
Role Appellant
Status Active
Name Garfinkel McCabe Shipwash and Ronsman, P.A.
Role Appellant
Status Active
Representations Daniel K. Bean
Name Garfinkel Whynot, P.A.
Role Appellant
Status Active
Name ALAN B. GARFINKEL, LLC
Role Appellant
Status Active
Name Michael J. McCabe
Role Appellee
Status Active
Representations Nicholas Martino, Daniel K. Hilbert
Name MCCABE LAW GROUP, P.A.
Role Appellee
Status Active
Name McCabe and Ronsman
Role Appellee
Status Active
Name Edward T. Ronsman
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER TO MOT DISMISS
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nicholas Martino 0031868
On Behalf Of Michael J. McCabe
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael J. McCabe
Docket Date 2023-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO MOT DISM
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. McCabe
Docket Date 2023-05-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Daniel K. Bean 0015539
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3/2023
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JURISDICTION IS RELINQUISHED UNTIL 7/13; AAs TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715697100 2020-04-15 0491 PPP 110 Solana Road, Suite 102, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248600
Loan Approval Amount (current) 248600
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 Unanswered
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 18
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250099.98
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State