Search icon

TAMPA BAY FAMILY LAW & MEDIATION, P.A. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY FAMILY LAW & MEDIATION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY FAMILY LAW & MEDIATION, 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: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: P12000015592
FEI/EIN Number 45-4093765

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

Address: 7901 4th St. N., St. Petersburg, FL, 33702, US
Mail Address: P.O. Box 18667, TAMPA, FL, 33679, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SCOTT P President P.O. Box 18667, TAMPA, FL, 33679
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 Registered Agents Inc -
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 7901 4th St. N., Suite 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-03-16 7901 4th St. N., Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7901 4th St. N., Suite 300, St. Petersburg, FL 33702 -
AMENDMENT AND NAME CHANGE 2018-11-15 TAMPA BAY FAMILY LAW & MEDIATION, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000320820 ACTIVE 1000000957399 HILLSBOROU 2023-06-30 2033-07-12 $ 660.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000020398 ACTIVE 1000000911629 HILLSBOROU 2022-01-05 2032-01-12 $ 1,228.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146777 TERMINATED 1000000815515 HILLSBOROU 2019-02-16 2029-02-27 $ 638.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000167239 TERMINATED 1000000779011 HILLSBOROU 2018-04-17 2028-04-25 $ 392.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000588980 TERMINATED 1000000759556 HILLSBOROU 2017-10-16 2027-10-20 $ 1,174.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000176380 TERMINATED 1000000738317 HILLSBOROU 2017-03-22 2027-03-30 $ 748.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001186401 TERMINATED 1000000646903 HILLSBOROU 2014-11-14 2024-12-17 $ 1,274.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000337161 TERMINATED 1000000592566 HILLSBOROU 2014-03-06 2034-03-13 $ 2,968.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000337153 TERMINATED 1000000592565 HILLSBOROU 2014-03-05 2024-03-13 $ 375.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
Amendment and Name Change 2018-11-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1459427305 2020-04-28 0455 PPP 217 HOWARD AVE, TAMPA, FL, 33606
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39731.62
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State