Search icon

LAW OFFICE OF A. JULIA GRAVES, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF A. JULIA GRAVES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF A. JULIA GRAVES, 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: 03 Jan 2011 (14 years ago)
Document Number: P11000000225
FEI/EIN Number 274427483

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

Address: 1836 21st Avenue, Vero Beach, FL, 32960, US
Mail Address: P.O. Box 6190, SUITE 20B, VERO BEACH, FL, 32961-6190, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES Julia President 1836 21st Avenue, Vero Beach, FL, 32960
GRAVES A. JULIA Agent 1836 21st Avenue, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1836 21st Avenue, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-04-30 1836 21st Avenue, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1836 21st Avenue, Vero Beach, FL 32960 -

Court Cases

Title Case Number Docket Date Status
DARRICK WASHINGTON VS GREGORY L. LATTIMER, ESQ, et al. 4D2019-0552 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CA001941

Parties

Name Darrick Washington
Role Appellant
Status Active
Representations Sharon J. Henry, Richard L. Allen, Jr.
Name GREGORY L. LATTIMER
Role Appellee
Status Active
Representations Liz Wilson, Jaclyn Behar
Name Malik Z Shabazz
Role Appellee
Status Active
Name LAW OFFICE OF A. JULIA GRAVES, P.A.
Role Appellee
Status Active
Name E. Clayton Yates
Role Appellee
Status Active
Name YATES & MANCINI, LLC
Role Appellee
Status Active
Name A. Julia Graves
Role Appellee
Status Active
Name Black Lawyers For Justice
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 2, 2019 notices of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF FINAL ORDER.
On Behalf Of Darrick Washington
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Darrick Washington
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darrick Washington
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074067310 2020-05-01 0455 PPP 2145 14th Avenue, Vero Beach, FL, 32960
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27880.48
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State