Search icon

THE WORKERS' COMPENSATION TRIAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE WORKERS' COMPENSATION TRIAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WORKERS' COMPENSATION TRIAL 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 18 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: P12000022028
FEI/EIN Number 45-4714809

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

Address: 11729 Lake Butler Blvd., Windermere, FL, 34786, US
Mail Address: P.O. Box 945, Gotha, FL, 34734, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING BRIAN C Chief Executive Officer 11729 LAKE BUTLER BLVD, WINDERMERE, FL, 34786
DOWLING BRIAN C Agent 11729 Lake Butler Blvd., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 11729 Lake Butler Blvd., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-03-22 11729 Lake Butler Blvd., Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 11729 Lake Butler Blvd., Windermere, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603987104 2020-04-15 0491 PPP 100 Terra Mango Loop, Suite A, ORLANDO, FL, 32835-8512
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59264
Loan Approval Amount (current) 59264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-8512
Project Congressional District FL-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59815.48
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State