Search icon

DEBRA J SLATER, P.A. - Florida Company Profile

Company Details

Entity Name: DEBRA J SLATER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBRA J SLATER, 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: P15000074986
FEI/EIN Number 47-5233065

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

Address: 5411 N. UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL, 33067
Mail Address: 5411 N. UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER DEBRA J President 5411 N. UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL, 33067
SLATER DEBRA J Director 5411 N. UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL, 33067
Slater Joyce A Agent 5411 N University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 Slater, Joyce A -
REGISTERED AGENT ADDRESS CHANGED 2017-11-10 5411 N University Drive, Suite 201, Coral Springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. ALEXANDER, Appellant(s) v. JASON GORDON, et al., Appellee(s). 4D2024-0262 2024-01-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017716

Parties

Name MICHAEL D ALEXANDER "L.L.C."
Role Appellant
Status Active
Representations Ronald Gossett
Name The Law Offices of Jason Gordon, P.A.
Role Appellee
Status Active
Name Jerilene Zavoda
Role Appellee
Status Active
Representations Scott A. Weiss, R Daniel Sirois
Name Shawn Zavoda
Role Appellee
Status Active
Name Debra J. Slater
Role Appellee
Status Active
Name Collett P. Small
Role Appellee
Status Active
Name SLATER & SMALL PLLC
Role Appellee
Status Active
Representations Stephanie Elaine Demos
Name DEBRA J SLATER, P.A.
Role Appellee
Status Active
Name COLLETT P. SMALL, P. A.
Role Appellee
Status Active
Name Hon. Natasha Deprimo
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Jason Gordon
Role Appellee
Status Active
Representations Gary Robert Shendell, Matthew Anthony Tornincasa, Seth Adam Kolton, Joshua Samuel Battat

Docket Entries

Docket Date 2024-09-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael D. Alexander
View View File
Docket Date 2024-08-28
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO September 16, 2024.
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO July 2, 2024.
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO May 6, 2024.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Michael D. Alexander
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason Gordon
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 494 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Michael D. Alexander
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jason Gordon
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael D. Alexander
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-11-10
Domestic Profit 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7673947208 2020-04-28 0455 PPP 5411 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067-4637
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32882
Loan Approval Amount (current) 32882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33067-4637
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33275.67
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State