Search icon

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

Company Details

Entity Name: FERNANDEZ TRIAL ATTORNEYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ TRIAL ATTORNEYS, 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: 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: 21 Apr 2016 (9 years ago)
Date of dissolution: 13 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: P16000036169
FEI/EIN Number 812368711

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

Address: 1701 14th Street West, BRADENTON, Fl, 34205, UN
Mail Address: 4705 26th Street West, BRADENTON, Fl, 34207, UN
ZIP code: 34205
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
ELLENTON CPA, LLC 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

Date of last update: 03 Apr 2025

Sources: Florida Department of State