Search icon

DONICA LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: DONICA LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONICA LAW FIRM, 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: 02 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2005 (20 years ago)
Document Number: P99000049734
FEI/EIN Number 593579355

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

Address: 301 W. Platt St. #A410, TAMPA, FL, 33606, US
Mail Address: 301 W. Platt St. #A410, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONICA HERBERT R President 301 W. Platt St. #A410, TAMPA, FL, 33606
DONICA HERBERT R Director 301 W. Platt St. #A410, TAMPA, FL, 33606
DONICA HERBERT R Agent 632 Luzon Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 301 W. Platt St. #A410, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-22 301 W. Platt St. #A410, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 632 Luzon Ave, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2005-03-01 DONICA LAW FIRM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217158607 2021-03-24 0455 PPS 238 E Davis Blvd Ste 209, Tampa, FL, 33606-3756
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3756
Project Congressional District FL-14
Number of Employees 3
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38982.84
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State