Search icon

DENNIS HERNANDEZ & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: DENNIS HERNANDEZ & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS HERNANDEZ & ASSOCIATES, 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: 11 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P97000013252
FEI/EIN Number 593419923

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

Address: 3339 WEST KENNEDY BLVD., TAMPA, FL, 33609
Mail Address: 3339 WEST KENNEDY BLVD., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENNIS HERNANDEZ & ASSOCIATES, P.A. PROFIT SHARING 2013 593419923 2014-10-11 DENNIS HERNANDEZ & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132500000
Plan sponsor’s address 3339 W KENNEDY BLVD, TAMPA, FL, 33609
DENNIS HERNANDEZ & ASSOCIATES, P.A. PROFIT SHARING 2013 593419923 2014-07-08 DENNIS HERNANDEZ & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132500000
Plan sponsor’s address 3339 W KENNEDY BLVD, TAMPA, FL, 33609
DENNIS HERNANDEZ & ASSOCIATES, P.A. PROFIT SHARING 2012 593419923 2013-09-27 DENNIS HERNANDEZ & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132500000
Plan sponsor’s address 3339 W KENNEDY BLVD, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing DENNIS HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
DENNIS HERNANDEZ & ASSOCIATES, P.A. PROFIT SHARING 2011 593419923 2012-12-14 DENNIS HERNANDEZ & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132500000
Plan sponsor’s address 3339 W KENNEDY BLVD, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 593419923
Plan administrator’s name DENNIS HERNANDEZ & ASSOCIATES, P.A.
Plan administrator’s address 3339 W KENNEDY BLVD, TAMPA, FL, 33609
Administrator’s telephone number 8132500000

Signature of

Role Plan administrator
Date 2012-12-14
Name of individual signing DENNIS HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR D President 3339 W. KENNEDY BLVD., TAMPA, FL, 33609
HERNANDEZ OSCAR D Director 3339 W. KENNEDY BLVD., TAMPA, FL, 33609
HERNANDEZ OSCAR DEsq. Agent 3339 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064041 DENNIS HERNANDEZ INJURY LAWYERS ACTIVE 2024-05-17 2029-12-31 - 3339 W KENNEDY BLVD, TAMPA, FL, 33609
G19000103991 DENNIS HERNANDEZ INJURY ATTORNEYS EXPIRED 2019-09-23 2024-12-31 - 3339 W KENNEDY BLVD, DENNIS HERNANDEZ, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 HERNANDEZ, OSCAR D, Esq. -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 3339 W KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 3339 WEST KENNEDY BLVD., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-03-23 3339 WEST KENNEDY BLVD., TAMPA, FL 33609 -
AMENDMENT AND NAME CHANGE 1999-05-24 DENNIS HERNANDEZ & ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000234284 TERMINATED 18-CC-057090 HILLSBOROUGH COUNTY 2019-03-07 2024-03-29 $1,652.04 UNITED REPORTING, INC., 1218 S.E. 3RD AVENUE, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF JOSEPH A. PORCELLI, P. A. VS FEDERAL INSURANCE CO., ET AL 2D2017-1730 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9863

Parties

Name LAW OFFICES OF JOSEPH A. PORCELLI, P. A.
Role Appellant
Status Active
Representations JOSEPH A. PORCELLI, ESQ.
Name Federal Insurance Co.,
Role Appellee
Status Active
Representations ALEXANDRA DE ALEJO, ESQ., DENNIS HERNANDEZ, ESQ., JEAN FRANCES NIVEN, ESQ., Domenick Giovanni Lazzara, Esq., DAVID S. HENDRIX, ESQ., GUY E. BURNETTE, JR., ESQ.
Name CLARA S. CREIGHTON
Role Appellee
Status Active
Name MERLIN LAW GROUP, PLLC
Role Appellee
Status Active
Name DENNIS HERNANDEZ & ASSOCIATES, P.A.
Role Appellee
Status Active
Name SUNTRUST MORGAGE, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Lucas
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal Insurance Co.,
Docket Date 2017-06-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's May 1, 2017, fee order.
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF JOSEPH A. PORCELLI, P. A.

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147907000 2020-04-07 0455 PPP 3339 W KENNEDY BLVD, TAMPA, FL, 33609-2903
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485000
Loan Approval Amount (current) 417300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2903
Project Congressional District FL-14
Number of Employees 63
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421930.32
Forgiveness Paid Date 2021-06-10
3126228606 2021-03-16 0455 PPS 3339 W Kennedy Blvd, Tampa, FL, 33609-2903
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407300
Loan Approval Amount (current) 407300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2903
Project Congressional District FL-14
Number of Employees 37
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 410190.16
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State