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 |
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 | - |
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 |
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 | - |
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 |
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