Search icon

BURNETT LAW, P.A. - Florida Company Profile

Company Details

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

BURNETT LAW, 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: 17 Nov 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: P14000093395
FEI/EIN Number 472369416

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

Address: One Harbour Place, 777 S. Harbour Island Blvd., Tampa, FL, 33602, US
Mail Address: One Harbour Place, 777 S. Harbour Island Blvd., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JOSHUA E Director One Harbour Place, Tampa, FL, 33602
BURNETT JOSHUA E President One Harbour Place, Tampa, FL, 33602
BURNETT JOSHUA E Secretary One Harbour Place, Tampa, FL, 33602
BURNETT JOSHUA E Treasurer One Harbour Place, Tampa, FL, 33602
BURNETT JOSHUA E Agent One Harbour Place, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004627 BURNETT WILSON REEDER EXPIRED 2015-01-13 2020-12-31 - 4005 W. LEONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 One Harbour Place, 777 S. Harbour Island Blvd., Suite 240, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-02-27 One Harbour Place, 777 S. Harbour Island Blvd., Suite 240, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 One Harbour Place, 777 S. Harbour Island Blvd., Suite 240, Tampa, FL 33602 -
AMENDMENT AND NAME CHANGE 2018-05-03 BURNETT LAW, P.A. -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rules of Civil Procedure SC2024-0774 2024-05-22 Open
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Heather Savage Telfer, Cosme Caballero
Name Rule 1.070
Role Petitioner
Status Active
Name PROCESS, INC.
Role Petitioner
Status Active
Name Rule 1.410
Role Petitioner
Status Active
Name THE SUBPOENA COMPANY, INC
Role Petitioner
Status Active
Name Rule 1.550
Role Petitioner
Status Active
Name Executions and Final Process
Role Petitioner
Status Active
Name Rule 1.560
Role Petitioner
Status Active
Name Discovery in Aid of Execution
Role Petitioner
Status Active
Name Rule 1.730
Role Petitioner
Status Active
Name Completion of Mediation
Role Petitioner
Status Active
Name Alternative Dispute Resolution Section of The Florida Bar
Role Commenter
Status Active
Representations Ana Cristina Maldonado
Name BURNETT LAW, P.A.
Role Commenter
Status Active
Representations Josh Burnett, Mackenzie F. Rocha

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-10-01
Type Motion
Subtype Request-Oral Argument
Description Burnett Law, P.A.'s Request for Oral Argument
On Behalf Of Burnett Law, P.A.
View View File
Docket Date 2024-10-01
Type Response
Subtype Comments
Description Comments of Burnett Law, P.A. to Proposed Amendments to Rule 1.730
On Behalf Of Burnett Law, P.A.
View View File
Docket Date 2024-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2024-05-22
Type Petition
Subtype Petition Filed
Description Report of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-10-02
Type Response
Subtype Comments
Description Comments of the Executive Council of the Alternative Dispute Resolution Section of The Florida Bar
On Behalf Of Alternative Dispute Resolution Section of The Florida Bar
View View File
Docket Date 2024-08-14
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Court on or before October 1, 2024, with a certificate of service verifying that a copy has been served on the Committee Chair, Cosme Caballero, Deutsch Blumberg & Caballero, P.A., 100 Biscayne Boulevard, Suite 2802, Miami, Florida 33132, ccaballero@deutschblumberg.com, and on the Bar Staff Liaison to the Committee, Heather Telfer, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, rules@floridabar.org, as well as a separate request for oral argument if the person filing the comment wishes to participate in oral argument, which may be scheduled in this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-05-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660027100 2020-04-15 0455 PPP 200 N. PIERCE ST, TAMPA, FL, 33602-5020
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88989
Loan Approval Amount (current) 88989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5020
Project Congressional District FL-14
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89883.83
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State