Search icon

"DEEB ELDER LAW, P.A." - Florida Company Profile

Company Details

Entity Name: "DEEB ELDER LAW, P.A."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"DEEB ELDER LAW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P94000042678
FEI/EIN Number 593315864

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

Address: 6699 - 13th Ave. N., Ste 4B, ST. PETERSBURG, FL, 33710, US
Mail Address: 6699 - 13th Ave. N., Ste 4B, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEB TERRY J Director 6699 13TH AVE N. #4B, ST. PETERSBURG, FL, 33710
ROBERTS KATHLEEN A Secretary 6699 13TH AVE. N., #4B, ST. PETERSBURG, FL, 33710
ROBERTS KATHLEEN A Treasurer 6699 13TH AVE. N., #4B, ST. PETERSBURG, FL, 33710
DEEB TERRY J Agent 6699 13TH AVENUE N., #4B, ST. PETERSBURG, FL, 33710
ROBERTS KATHLEEN A Director 6699 13TH AVE. N., #4B, ST. PETERSBURG, FL, 33710
DEEB TERRY J President 6699 13TH AVE N. #4B, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07005900003 DEEB ELDER LAW ACTIVE 2007-01-05 2027-12-31 - SUITE 2C, 6675-13TH AVENUE NORTH, ST.PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 6699 13TH AVENUE N., #4B, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-08-01 6699 - 13th Ave. N., Ste 4B, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 6699 - 13th Ave. N., Ste 4B, ST. PETERSBURG, FL 33710 -
NAME CHANGE AMENDMENT 2006-12-28 "DEEB ELDER LAW, P.A." -
REGISTERED AGENT NAME CHANGED 2004-06-22 DEEB, TERRY J -
NAME CHANGE AMENDMENT 2002-10-17 SHIPP & DEEB, P.A. -
NAME CHANGE AMENDMENT 2002-01-07 ALLAN, SHIPP & DEEB, P.A. -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
LESA MARTINO VS GUARDIANSHIP OF ROLAND T. MARTINO 2D2019-0670 2019-02-18 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CP-3532

Parties

Name LESA M. MARTINO
Role Appellant
Status Active
Name GUARDIANSHIP OF ROLAND THOMAS MARTINO
Role Appellee
Status Active
Representations MATTHEW D. WEIDNER, ESQ., JAMES S. EGGERT, ESQ.
Name "DEEB ELDER LAW, P.A."
Role Appellee
Status Active
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Response to Supreme Court Disposition OrderApril 5, 2021 to Establish that Timeliness was Done Within 30 Daysof the Orders Denying Motion to Recall has been treated as amotion for reinstatement, and said motion is hereby denied.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SUPREME COURT DISPOSITION ORDER
On Behalf Of LESA M. MARTINO
Docket Date 2021-04-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order.See Fla. R. App. P. 9.120.
Docket Date 2021-03-29
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of LESA M. MARTINO
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-03-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of LESA M. MARTINO
Docket Date 2021-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “motion to recall the mandates dated December 1, 2020 since conflicts with an opinion from the Florida Supreme Court” is denied.
Docket Date 2021-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL THE MANDATES DATED December 1, 2020 SINCE CONFLICTS WITH AN OPINION FROM THE FLORIDA SUPREME COURT
On Behalf Of LESA M. MARTINO
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Leslie M. Sammis and Jason D. Sammis of Sammis Law Firm, P.A. is granted, and both attorneys and their law firm are relieved of further appellate responsibilities.
Docket Date 2020-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LESA M. MARTINO
Docket Date 2020-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LESA M. MARTINO
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ On its own motion, the court consolidates the above captioned appeals for purposes of opinion only. Any postdecision motions shall be filed separately in the appropriate case number.
Docket Date 2019-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion for judicial notice is denied. See Hillsborough Cty. Bd. of Cty. Comm'rs, 424 So. 2d 132, 134 (Fla. 1st DCA 1982) ("An appellate court will not consider evidence that was not presented to the lower tribunal because the function of the appellate court is to determine whether the lower tribunal committed error based on the issues and evidence before it."); see also § 90.202, Fla. Stat. (2019).
Docket Date 2019-12-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Ha Thu Dao's motion to withdraw as appellee's counsel is granted, and she is released of further responsibility in this case. Attorney Matthew D. Weidner remains counsel of record for appellee.
Docket Date 2019-11-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-11-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of LESA M. MARTINO
Docket Date 2019-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s pro se motion for judicial notice is stricken as unauthorized as appellant is represented by counsel. Cf. Addison v. Hardy, 103 So. 3d 138 (Fla. 2012) (unpublished table decision).
Docket Date 2019-11-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of LESA M. MARTINO
Docket Date 2019-11-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LESA M. MARTINO
Docket Date 2019-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties’ joint notice of withdrawal of request for oral argument is granted to the extent that the oral argument on November 19, 2019, is canceled. This case will be decided on the briefs and without oral argument.
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LESA M. MARTINO
Docket Date 2019-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LESA M. MARTINO
Docket Date 2019-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS **CONFIDENTIAL** 1160 PAGES - PART 3
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2019.
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LESA M. MARTINO
Docket Date 2019-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2019-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLATE TRANSCRIPT
Docket Date 2019-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO THE CLERK OF COURT
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF ROLAND THOMAS MARTINO
Docket Date 2019-02-22
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2019-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LESA M. MARTINO
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175818508 2021-03-03 0455 PPS 6675 13th Ave N Ste 2C, Saint Petersburg, FL, 33710-5483
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82602
Loan Approval Amount (current) 82602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-5483
Project Congressional District FL-13
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83009.35
Forgiveness Paid Date 2021-09-01
5869577708 2020-05-01 0455 PPP 6675 13TH AVE N STE 2C, SAINT PETERSBURG, FL, 33710-5483
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101728
Loan Approval Amount (current) 101728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-5483
Project Congressional District FL-13
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102561.33
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State