Search icon

ZINOBER, DIANA & MONTEVERDE, P.A. - Florida Company Profile

Company Details

Entity Name: ZINOBER, DIANA & MONTEVERDE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZINOBER, DIANA & MONTEVERDE, 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: 20 Oct 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P15000086426
FEI/EIN Number 47-4009250

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

Address: 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL, 33701, US
Mail Address: 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANA THOMAS R SH 150 2ND AVE N SUITE 1170, ST PETERSBURG, FL, 33701
ZINOBER FREDRIC S SH 150 2ND AVE N SUITE 1170, ST PETERSBURG, FL, 33701
MONTEVERDE MICHAEL A SH 150 2ND AVE N SUITE 1170, ST PETERSBURG, FL, 33701
DIANA THOMAS R Agent 150 2ND AVE N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-02-01 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-01 150 2ND AVE N, SUITE 1170, ST PETERSBURG, FL 33701 -
AMENDMENT AND NAME CHANGE 2019-12-23 ZINOBER, DIANA & MONTEVERDE, P.A. -

Court Cases

Title Case Number Docket Date Status
SFR SERVICES, LLC., et al., Appellant(s) v. ZINOBER, DIANA & MONTEVERDE, P.A., et al., Appellee(s). 4D2024-1268 2024-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
22-000511CA

Parties

Name SFR Services, LLC
Role Appellant
Status Active
Representations Melissa A Giasi, Michael A. Giasi, Joshua Bryan Alper
Name Ricky McGraw
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name ELITE CLAIMS CONSULTANTS, LLC
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name Matthew McGraw
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name Jessica McGraw
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name MCGRAW PROPERTY SOLUTIONS, LLC
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name MCGRAW ASSET MANAGEMENT, LLC
Role Appellant
Status Active
Representations Michael A. Giasi, Melissa A Giasi
Name ZINOBER, DIANA & MONTEVERDE, P.A.
Role Appellee
Status Active
Representations Mayda Z. Mallory, William Todd Boyd, Lauren Maione-Walsh, Elaine D. Walter, Yvette Rose Lavelle
Name Michael A. Monteverde
Role Appellee
Status Active
Representations Mayda Z. Mallory, William Todd Boyd, Lauren Maione-Walsh, Yvette Rose Lavelle
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3623 pages
On Behalf Of Martin Clerk
Docket Date 2024-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Zinober, Diana & Monteverde, P.A.
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion for an Additional 7-Day Extension of Time to File Initial Brief and to Motion to Relinquish Jurisdiction
On Behalf Of Zinober, Diana & Monteverde, P.A.
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to Order to Show Cause Entered October 31, 2024 and Motion for Extension of Time to File Initial Brief
Docket Date 2024-11-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction and Motion to Abate Appeal
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 7, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 23, 2024
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-07-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO September 23, 2024
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellants' December 17, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued until February 10, 2025. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Relinquishment
Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellants' November 8, 2024 response, this court's October 30, 2024 order to show cause is discharged. Further, ORDERED that, upon consideration of appellees' November 12, 2024 response, appellants' November 8, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to resolve the pending motion to vacate final judgment. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that appellants' request for an extension of time is granted, and appellants shall serve the initial brief within seven (7) days after the relinquishment period expires. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
Amendment and Name Change 2019-12-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837587107 2020-04-14 0455 PPP 150 2ND AVE NORTH SUITE 1170, SAINT PETERSBURG, FL, 33701-3313
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460740
Loan Approval Amount (current) 460740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3313
Project Congressional District FL-14
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463517.24
Forgiveness Paid Date 2020-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State