Search icon

THRIVE LAW, PA - Florida Company Profile

Company Details

Entity Name: THRIVE LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIVE LAW, PA 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P16000012662
FEI/EIN Number 81-1373128

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

Address: 2260 FIFTH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US
Mail Address: 2260 FIFTH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNCOMMON LEGAL, P.A. 401(K) PLAN 2019 811373128 2020-07-03 THRIVE LAW, PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7273001990
Plan sponsor’s address 2260 FIFTH AVENUE SOUTH, SUITE 1, SAINT PETERSBURG, FL, 33713

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
UNCOMMON LEGAL, P.A. 401(K) PLAN 2018 811373128 2019-10-10 THRIVE LAW, PA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7273001990
Plan sponsor’s address 2260 FIFTH AVENUE SOUTH, SUITE 1, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARCARIO JAMIE President 2260 Fifth Ave South, ST. PETERSBURG, FL, 33712
MARCARIO JAMIE Treasurer 2260 Fifth Ave South, ST. PETERSBURG, FL, 33712
MARCARIO JAMIE Secretary 2260 Fifth Ave South, ST. PETERSBURG, FL, 33712
MARCARIO JAMIE M Agent Thrive Law PA, ST. PETERSBURG, FL, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000011922 THE HOSPITAL INJURY LAW FIRM EXPIRED 2019-01-23 2024-12-31 - 2260 5TH AVENUE SOUTH, SUITE 1, ST. PETERSBURG, FL, 33712
G16000020711 UNCOMMON LEGAL EXPIRED 2016-02-25 2021-12-31 - 260 1ST AVE SOUTH, SUITE 200, BOX # 226, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-09-07 - -
VOLUNTARY DISSOLUTION 2021-08-23 - -
NAME CHANGE AMENDMENT 2018-06-04 THRIVE LAW, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 Thrive Law PA, 2260 Fifth Ave South, Suite 1, ST. PETERSBURG, FL, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 2260 FIFTH AVENUE SOUTH, SUITE NO. 1, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2017-10-17 2260 FIFTH AVENUE SOUTH, SUITE NO. 1, ST. PETERSBURG, FL 33712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
Revocation of Dissolution 2021-09-07
VOLUNTARY DISSOLUTION 2021-08-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
Name Change 2018-06-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200548308 2021-01-20 0455 PPS 2260 5th Ave S Ste 1, St Petersburg, FL, 33712-1259
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43420
Loan Approval Amount (current) 43420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1259
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43855.39
Forgiveness Paid Date 2022-02-03
9666037109 2020-04-15 0455 PPP 2260 5th Ave., South, Ste. 1, SAINT PETERSBURG, FL, 33712
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43957.66
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State