Search icon

SOUTH LAW GROUP, P.A.

Company Details

Entity Name: SOUTH LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000038816
FEI/EIN Number 800398822
Address: 230 E. Davis Blvd., Tampa, FL, 33606, US
Mail Address: 230 E. Davis Blvd., Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTINGTON ANGELINA M Agent 230 E. Davis Blvd., Tampa, FL, 33606

Manager

Name Role Address
WHITTINGTON ANGELINA M Manager 230 E. Davis Blvd., Tampa, FL, 33606

President

Name Role Address
WHITTINGTON ANGELINA M President 230 E. Davis Blvd., Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106093 MCGEHEE WHITTINGTON, PA EXPIRED 2013-10-28 2018-12-31 No data 6152 DELANCEY STATION ST., STE. 105, RIVERVIEW, FL, 33578
G13000101844 SOUTH LAW GROUP, PA EXPIRED 2013-10-15 2018-12-31 No data 6152 DELANCEY STATION ST., SUITE 105, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 230 E. Davis Blvd., Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2018-04-30 230 E. Davis Blvd., Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 230 E. Davis Blvd., Tampa, FL 33606 No data
AMENDMENT AND NAME CHANGE 2009-05-27 SOUTH LAW GROUP, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005124 TERMINATED 1000000766686 HILLSBOROU 2017-12-27 2028-01-03 $ 1,130.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000873938 TERMINATED 1000000351677 HILLSBOROU 2012-11-13 2022-11-28 $ 713.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
ANGELINA M. WHITTINGTON, ET AL VS GERALD LEE MC KINNEY, ET AL 2D2015-1877 2015-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2008CA000661

Parties

Name SOUTH LAW GROUP, P.A.
Role Appellant
Status Active
Name MC GEHEE WHITTINGTON
Role Appellant
Status Active
Name ANGELINA M. WHITTINGTON, ESQ.
Role Appellant
Status Active
Representations ANGELINA M. WHITTINGTON, ESQ.
Name SHIRLEY PHYLLIS ROBERTS
Role Appellee
Status Active
Name JUSTIN MC KINNEY
Role Appellee
Status Active
Name EUGENE AND AURELIA MC KINNEY
Role Appellee
Status Active
Name AURELIA MC KINNEY FAMILY
Role Appellee
Status Active
Name IRVIN LEE ROBERTS
Role Appellee
Status Active
Name GERALD LEE MC KINNEY
Role Appellee
Status Active
Representations DANIEL A. CARLTON, ESQ., JOHN W. H. BURTON, ESQ., WILLIAM E. CURPHEY, ESQ.
Name AURELIA SMITH
Role Appellee
Status Active
Name AURELIA MC KINNEY REVOCABLE
Role Appellee
Status Active
Name JOLENE MC KINNEY
Role Appellee
Status Active
Name ESTATE OF AURELIA A. MC KINNEY
Role Appellee
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Salario
Docket Date 2015-06-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT
Docket Date 2015-06-12
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ JT
Docket Date 2015-06-01
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ANGELINA M. WHITTINGTON, ESQ.
Docket Date 2015-05-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic/jt
Docket Date 2015-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES MOTION TO DISMISS APPEAL
On Behalf Of GERALD LEE MC KINNEY
Docket Date 2015-04-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELINA M. WHITTINGTON, ESQ.

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State