Search icon

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

Company Details

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

FINN 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: 16 Jun 2011 (14 years ago)
Document Number: P11000056275
FEI/EIN Number 452549318

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

Address: 8380 Bay Pines Blvd, St Petersburg, FL, 33709, US
Mail Address: 8380 Bay Pines Blvd, St Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINN LAW GROUP, P.A. 401(K) PLAN 2015 452549318 2016-09-14 FINN LAW GROUP, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 7431 114TH AVE STE 104, LARGO, FL, 337735119
FINN LAW GROUP, P.A. 401(K) PLAN 2015 452549318 2016-04-07 FINN LAW GROUP, P.A. 16
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 7431 114TH AVENUE, SUITE 104, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing MICHAEL FINN
Valid signature Filed with authorized/valid electronic signature
FINN LAW GROUP, P.A. 401(K) PLAN 2014 452549318 2015-09-15 FINN LAW GROUP, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 10720 72ND STREET, SUITE 305, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing CHRISTY DESMARAIS
Valid signature Filed with authorized/valid electronic signature
FINN LAW GROUP, P.A. 401(K) PLAN 2013 452549318 2014-07-09 FINN LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 10720 72ND STREET, SUITE 305, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing CHRISTY DESMARAIS
Valid signature Filed with authorized/valid electronic signature
FINN LAW GROUP, P.A. 401(K) PLAN 2012 452549318 2013-09-11 FINN LAW GROUP, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 10720 72ND STREET, SUITE 305, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing CHRISTY DESMARAIS
Valid signature Filed with authorized/valid electronic signature
FINN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2011 452549318 2012-05-31 FINN LAW GROUP, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-16
Business code 541110
Sponsor’s telephone number 7272140700
Plan sponsor’s address 10810 72ND STREET, SUITE 210, LARGO, FL, 33777

Plan administrator’s name and address

Administrator’s EIN 452549318
Plan administrator’s name FINN LAW GROUP, P.A.
Plan administrator’s address 10810 72ND STREET, SUITE 210, LARGO, FL, 33777
Administrator’s telephone number 7272140700

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing MICHAEL FINN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Meyer J. Andrew Esq. President 8380 Bay Pines Blvd, St Petersburg, FL, 33709
Meyer J. Andrew Esq. Agent 8380 Bay Pines Blvd, St Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 8380 Bay Pines Blvd, St Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2021-04-01 8380 Bay Pines Blvd, St Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 8380 Bay Pines Blvd, St Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Meyer, J. Andrew, Esq. -

Court Cases

Title Case Number Docket Date Status
FINN LAW GROUP, P.A., FINN LAW GROUP, P.C., MICHAEL D. FINN AND PATRICK A. KENNEDY VS ORANGE LAKE COUNTRY CLUB, INC., WILSON RESORT FINANCE, LLC AND GLOBALACCESS EXCHANGE, LLC 5D2016-1591 2016-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000310-O

Parties

Name FINN LAW GROUP, P.C.
Role Petitioner
Status Active
Name FINN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations J. Andrew Meyer
Name PATRICK A. KENNEDY
Role Petitioner
Status Active
Name MICHAEL D. FINN
Role Petitioner
Status Active
Name GLOBALACCESS EXCHANGE, LLC
Role Respondent
Status Active
Name WILSON RESORT FINANCE, LLC
Role Respondent
Status Active
Name ORANGE LAKE COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations SHERINE MARIE MARDER, Richard W. Epstein, John H. Pelzer
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED IN PART; AND DENIED IN PART; CAUSE REMANDED.
Docket Date 2016-06-24
Type Response
Subtype Reply
Description REPLY ~ TO 6/7 RESPONSE
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 6/7 RESPONSE ACCEPTED.
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2016-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8402157003 2020-04-08 0455 PPP 7431 114TH AVE STE 104, LARGO, FL, 33773-5107
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312600
Loan Approval Amount (current) 312600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-5107
Project Congressional District FL-13
Number of Employees 20
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315699.95
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State