Search icon

AMERICAN LAW GROUP P.A.

Company Details

Entity Name: AMERICAN LAW GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P11000034374
FEI/EIN Number 45-2446598
Address: 407 N HOWARD AVE, STE 100, Tampa, FL 33606
Mail Address: 407 N HOWARD AVE, STE 100, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN LAW GROUP P.A. 401(K) PLAN 2023 452446598 2024-05-17 AMERICAN LAW GROUP P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 8134638880
Plan sponsor’s address 407 N. HOWARD AVE., SUITE 100, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIMBEROPOULOS, CHRIS Agent 407 N HOWARD AVE, STE 100, Tampa, FL 33606

President

Name Role Address
LIMBEROPOULOS, CHRIS President 407 N HOWARD AVE, STE 100 Tampa, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006047 THE FLORIDA LAW GROUP FT. MYERS ACTIVE 2025-01-14 2030-12-31 No data 9160 FORUM CORPORATE PARKWAY, SUITE 350, FT.MYERS, FL, 33905
G25000002429 THE FLORIDA INJURY LAW GROUP ACTIVE 2025-01-06 2030-12-31 No data 407 N. HOWARD AVE., SUITE 100, #11, TAMPA, FL, 33606--157
G25000002401 THE FLORIDA INJURY LAW GROUP ACTIVE 2025-01-06 2030-12-31 No data 407 N. HOWARD AVE., SUITE 100, TAMPA, FL, 33606--157
G24000141696 THE TRUCK ACCIDENT LAW GROUP ACTIVE 2024-11-20 2029-12-31 No data 407 N. HOWARD AVE., TAMPA, FL, 33606
G21000151340 TAMPA BAY LAW GROUP ACTIVE 2021-11-11 2026-12-31 No data 407 N. HOWARD AVE., SUITE 100, TAMPA, FL, 33606
G14000079913 FLORIDA LAW GROUP EXPIRED 2014-08-04 2019-12-31 No data 17413 BRIDGE HILL CT., TAMPA, FL, 33647
G11000087600 TAMPA BAY LAW GROUP EXPIRED 2011-09-05 2016-12-31 No data 15421 N FLORIDA AVE, TAMPA, FL, 33613
G11000037260 THE FLORIDA LAW GROUP ACTIVE 2011-04-15 2026-12-31 No data 407 N. HOWARD AVE., 100, TAMPA, FL, 33606
G11000036078 AMERICAN LAW GROUP EXPIRED 2011-04-12 2016-12-31 No data 15421 N FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-09 LIMBEROPOULOS, CHRIS No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-06-04 No data No data
CHANGE OF MAILING ADDRESS 2018-05-02 407 N HOWARD AVE, STE 100, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 407 N HOWARD AVE, STE 100, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 407 N HOWARD AVE, STE 100, Tampa, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000195089 TERMINATED 1000000818721 HILLSBOROU 2019-03-07 2029-03-13 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001346098 TERMINATED 1000000521473 HILLSBOROU 2013-08-14 2023-09-05 $ 1,102.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-08-02
REINSTATEMENT 2021-10-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-05-04
Amendment 2018-06-04
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9721037407 2020-05-20 0455 PPP 407 N. Howard Avenue Suite100, TAMPA, FL, 33606-1510
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112750
Loan Approval Amount (current) 112750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1510
Project Congressional District FL-14
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113667.66
Forgiveness Paid Date 2021-03-16
2024188808 2021-04-11 0455 PPS 407 N Howard Ave Ste 100, Tampa, FL, 33606-1575
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1575
Project Congressional District FL-14
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150583.33
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State