Search icon

CAPAZ LAW FIRM, P.A.

Company Details

Entity Name: CAPAZ LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (3 months ago)
Document Number: P12000033694
FEI/EIN Number 45-4998749
Address: 13919 Carrollwood Village Run, TAMPA, FL, 33618, US
Mail Address: 13919 Carrollwood Village Run, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPAZ LAW FIRM 401(K) PLAN 2023 454998749 2024-07-24 CAPAZ LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing LAURA TURBE-CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2022 454998749 2023-12-29 CAPAZ LAW FIRM, P.A. 3
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-12-29
Name of individual signing LAURA CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2022 454998749 2024-07-24 CAPAZ LAW FIRM, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing LAURA TURBE-CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2021 454998749 2022-04-08 CAPAZ LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2020 454998749 2021-07-13 CAPAZ LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2019 454998749 2020-06-25 CAPAZ LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2018 454998749 2019-07-05 CAPAZ LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2017 454998749 2018-07-02 CAPAZ LAW FIRM, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2016 454998749 2017-07-27 CAPAZ LAW FIRM, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing DERECK CAPAZ
Valid signature Filed with authorized/valid electronic signature
CAPAZ LAW FIRM 401(K) PLAN 2015 454998749 2016-07-27 CAPAZ LAW FIRM, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541110
Sponsor’s telephone number 8134402700
Plan sponsor’s address 601 SOUTH BOULEVARD, TAMPA, FL, 33606

Agent

Name Role Address
TURBE-CAPAZ LAURA A Agent 13919 Carrollwood Village Run, TAMPA, FL, 33618

President

Name Role Address
Turbe-Capaz Laura President 13919 Carrollwood Village Run, TAMPA, FL, 33618

Director

Name Role Address
Turbe-Capaz Laura Director 13919 Carrollwood Village Run, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166420 CAPAZ LAW FIRM CAR ACCIDENT & INJURY LAWYERS ACTIVE 2021-12-15 2026-12-31 No data 601 SOUTH BOULEVARD, SUITE 102, TAMPA, FL, 33606
G21000157153 LAKELAND CAR ACCIDENT ATTORNEYS & PERSONAL INJURY LAWYERS CAPAZ LAW FIRM ACTIVE 2021-11-28 2026-12-31 No data 1102 S. FLORIDA AVENUE, SUITE 118, LAKELAND, FL, 33803
G21000157149 TAMPA CAR ACCIDENT ATTORNEYS & PERSONAL INJURY LAWYERS CAPAZ LAW FIRM ACTIVE 2021-11-28 2026-12-31 No data 601 SOUTH BOULEVARD, SUITE 102, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-17 13919 Carrollwood Village Run, Suite #1, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2024-11-17 13919 Carrollwood Village Run, Suite #1, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 13919 Carrollwood Village Run, Suite #1, TAMPA, FL 33618 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 TURBE-CAPAZ, LAURA A No data

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921968300 2021-01-20 0455 PPS 601 S Boulevard Ste 102, Tampa, FL, 33606-2629
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2629
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57640.66
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State