Search icon

PERSONAL INJURY LAW CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: PERSONAL INJURY LAW CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL INJURY LAW CENTER, 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: 04 Nov 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000077792
FEI/EIN Number 593405830

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

Address: 2102 W. Platt St., Tampa, TAMPA, FL, 33606, US
Mail Address: 2102 W. Platt St., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRILLI KENNETH WEsq. President 2102 W. Platt St., TAMPA, FL, 33606
MASTRILLI KENNETH W Agent 2102 W. Platt St., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 2102 W. Platt St., Tampa, Suite B, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 2102 W. Platt St., Suite B, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-09-05 2102 W. Platt St., Tampa, Suite B, TAMPA, FL 33606 -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-04-13 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 MASTRILLI, KENNETH W -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-01-22
REINSTATEMENT 2011-04-11
Amendment 2009-04-13
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State