Entity Name: | SOUTH LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH 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: |
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: | 30 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000038816 |
FEI/EIN Number |
800398822
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WHITTINGTON ANGELINA M | Manager | 230 E. Davis Blvd., Tampa, FL, 33606 |
WHITTINGTON ANGELINA M | President | 230 E. Davis Blvd., Tampa, FL, 33606 |
WHITTINGTON ANGELINA M | Agent | 230 E. Davis Blvd., Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106093 | MCGEHEE WHITTINGTON, PA | EXPIRED | 2013-10-28 | 2018-12-31 | - | 6152 DELANCEY STATION ST., STE. 105, RIVERVIEW, FL, 33578 |
G13000101844 | SOUTH LAW GROUP, PA | EXPIRED | 2013-10-15 | 2018-12-31 | - | 6152 DELANCEY STATION ST., SUITE 105, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 230 E. Davis Blvd., Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 230 E. Davis Blvd., Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 230 E. Davis Blvd., Tampa, FL 33606 | - |
AMENDMENT AND NAME CHANGE | 2009-05-27 | SOUTH LAW GROUP, P.A. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELINA M. WHITTINGTON, ET AL VS GERALD LEE MC KINNEY, ET AL | 2D2015-1877 | 2015-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State