Search icon

BROCK LISTER PT P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROCK LISTER PT P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROCK LISTER PT 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: 10 Oct 2016 (9 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P16000082074
FEI/EIN Number 81-4169432

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

Address: 802 E Whiting St, tampa, FL, 33602, US
Mail Address: 1212 E Whiting St, tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTER BROCK President 1212 E Whiting St, tampa, FL, 33602
LISTER BROCK D Agent 1212 E Whiting St, tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091757 OT STAFFING SOLUTIONS EXPIRED 2018-08-17 2023-12-31 - 1153 ALMONDWOOD DR, TRINITY, FL, 34655
G17000064358 KINESIO REHAB EXPIRED 2017-06-10 2022-12-31 - 13266 BYRD DR #308, ODESSA, FL, 33556
G17000045428 MOBILE REHAB EXPIRED 2017-04-25 2022-12-31 - 2534 WOOD POINTE DR, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 802 E Whiting St, tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 1212 E Whiting St, unit b, tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-04-03 802 E Whiting St, tampa, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-10-10

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20617.00
Total Face Value Of Loan:
20617.00
Date:
2020-05-07
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:
67600.00
Total Face Value Of Loan:
67600.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20617
Current Approval Amount:
20617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20761.24
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18365
Current Approval Amount:
18365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18514.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State