Search icon

FERNANDEZ TRIAL ATTORNEYS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERNANDEZ TRIAL ATTORNEYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2016 (9 years ago)
Date of dissolution: 13 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2020 (5 years ago)
Document Number: P16000036169
FEI/EIN Number 812368711
Address: 1701 14th Street West, BRADENTON, Fl, 34205, UN
Mail Address: 4705 26th Street West, BRADENTON, Fl, 34207, UN
ZIP code: 34205
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DAVID President 1023 MANATEE AVE, BRADENTON, FL, 34205
FERNANDEZ VICKI Secretary 9406 29TH AVE E, PALMETTO, FL, 34221
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127555 CYPRESS TITLE AND ESCROW SERVICES EXPIRED 2018-12-03 2023-12-31 - 4705 26TH STREET WEST, SUITE C, BRADENTON, FL, 34207
G18000031618 FTA TITTLE SERVICES EXPIRED 2018-03-07 2023-12-31 - 4705 26TH STREET WEST, SUITE C, BRADENTON, FL, 34207
G18000031622 FLORIDA TRIAL COUNSEL EXPIRED 2018-03-07 2023-12-31 - 4705 26TH STREET WEST, SUITE A, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 1701 14th Street West, BRADENTON, Florida 34205 UN -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-19 Ellenton CPA -
CHANGE OF MAILING ADDRESS 2017-04-30 1701 14th Street West, BRADENTON, Florida 34205 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4705 26th Street West, Suite A, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592984 ACTIVE 1000000907600 MANATEE 2021-11-12 2041-11-17 $ 5,212.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-13
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State