Search icon

AUSTIN ROE BASQUILL P.A. - Florida Company Profile

Company Details

Entity Name: AUSTIN ROE BASQUILL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUSTIN ROE BASQUILL 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: 25 Jul 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: S68612
FEI/EIN Number 593071095

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

Address: 2620 W. KENNEDY BLVD., TAMPA, FL, 33609, US
Mail Address: 2620 W. KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUSTIN ROE BASQUILL P. A. 401(K) PLAN 2023 593071095 2024-05-31 AUSTIN ROE BASQUILL P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-31
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL P. A. 401(K) PLAN 2022 593071095 2023-06-27 AUSTIN ROE BASQUILL P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL P. A. 401(K) PLAN 2021 593071095 2022-07-27 AUSTIN ROE BASQUILL P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL P. A. 401(K) PLAN 2020 593071095 2021-07-27 AUSTIN ROE BASQUILL P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL P. A. 401(K) PLAN 2019 593071095 2020-08-10 AUSTIN ROE BASQUILL P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL, P. A. 401(K) PLAN 2018 593071095 2019-09-18 AUSTIN ROE BASQUILL, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336090067

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing MICHAEL A. ROE
Valid signature Filed with authorized/valid electronic signature
AUSTIN ROE BASQUILL P.A. 401(K) PLAN 2017 593071095 2018-02-26 AUSTIN ROE BASQUILL P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 541110
Sponsor’s telephone number 8132542572
Plan sponsor’s address 2620 W. KENNEDY BLVD., TAMPA, FL, 336093279

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing MICHAEL ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-26
Name of individual signing MICHAEL ROE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROE MICHAEL A. President 2620 W. KENNEDY BLVD., TAMPA, FL, 33609
Roe Michael A Agent 2620 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-02-06 AUSTIN ROE BASQUILL P.A. -
REGISTERED AGENT NAME CHANGED 2015-04-10 Roe, Michael A -
CHANGE OF MAILING ADDRESS 2012-02-15 2620 W. KENNEDY BLVD., TAMPA, FL 33609 -
AMENDMENT AND NAME CHANGE 2011-10-07 AUSTIN, ROE & PATSKO, P.A. -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 2620 W. KENNEDY BLVD., TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 2620 W. KENNEDY BLVD., TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1999-11-23 AUSTIN, LEY, ROE & PATSKO, P.A. -
NAME CHANGE AMENDMENT 1999-08-24 AUSTIN, LEY, ROE, PATSKO & SWAIN, P.A. -

Court Cases

Title Case Number Docket Date Status
SURGRET URANIA DOSS, Appellant(s) v. AUSTIN ROE BASQUILL, P. A., JOHN SHIM, M. D., STATE FARM AUTO INSURANCE CO., AND LINDA TUCKER, Appellee(s). 2D2023-0352 2023-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-9303

Parties

Name SURGRET URANIA DOSS
Role Appellant
Status Active
Name AUSTIN ROE BASQUILL P.A.
Role Appellee
Status Active
Representations MICHAEL A. ROE, ESQ., DALE L. PARKER, ESQ.
Name JOHN SHIM, M. D.
Role Appellee
Status Active
Representations GABRIELLA E. LOPEZ, ESQ., RAYMOND A. HAAS, ESQ.
Name STATE FARM AUTO INSURANCE CO.
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., JOHN W. WEIHMULLER, ESQ.
Name LINDA TUCKER
Role Appellee
Status Active
Representations DEE ANN J. MC LEMORE, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Recall Mandate
Description Appellant's motion to recall mandate is denied. Appellees' motions and amended motions for extension of time to file responses are denied as moot.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 31, 2024, at 9:30 A.M., before: Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description ***SEE AMENDED MOTION*** APPELLEE, DR. JOHN H. SHIM, M.D.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE A RESPONSE TO APPELLANT SURGRET URANIA DOSS' MOTION TO RECALL MANDATES
On Behalf Of JOHN SHIM, M. D.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AUSTIN ROE BASQUILL, P. A.
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLEE, AUSTIN ROE BASQUILL, P.A,'S MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT SURGRET URANIA DOSS' MOTION TO RECALL MANDATES
On Behalf Of AUSTIN ROE BASQUILL, P. A.
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description STATE FARM'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO RECALL MANDATES (UNOPPOSED)
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2024-06-28
Type Motion
Subtype Mandate Recall
Description Motion to Recall Mandate
On Behalf Of SURGRET URANIA DOSS
View View File
Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LINDA TUCKER
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY'S ANSWER BRIEF
On Behalf Of AUSTIN ROE BASQUILL, P. A.
Docket Date 2023-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LINDA TUCKER
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee State Farm Mutual Automobile Insurance Company's motion forextension of time is granted, and the answer brief shall be served by August 31, 2023.
Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE JOHN H. SHIM, M.D.'S ANSWER BRIEF
On Behalf Of AUSTIN ROE BASQUILL, P. A.
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Linda Tucker's motion for extension of time is granted, and the answerbrief shall be served by August 31, 2023.
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SURGRET URANIA DOSS
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINDA TUCKER
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN SHIM, M. D.
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Austin Roe Basquill, P. A.'s motion for extension of time is granted, and the answer brief shall be served by August 21, 2023.
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ This order amends this court's order of July 21, 2023. Appellee Dr. John H. Shim's motion for extension of time is granted, and the answer brief shall be served on or before August 21, 2023.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***AMENDED PER 7/24/23 ORDER***Appellee Linda Tucker's motion for extension of time is granted and the answerbrief shall be served on or before August 2, 2023.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN SHIM, M. D.
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN SHIM, M. D.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINDA TUCKER
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGRET URANIA DOSS
Docket Date 2023-06-12
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 beserved within 7 days from the date of this order.
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 130 PAGES REDACTED AMENDED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee State Farm Mutual Automobile Insurance Company's motion to withdraw the notice of agreed extension of time filed May 24, 2023, is granted, and the notice shall not be considered in this proceeding.
Docket Date 2023-05-31
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 SURGRET URANIA DOSS
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***WITHDRAWN PER 5/31/23 ORDER***45 - DAYS 07/10/2023
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUSTIN ROE BASQUILL, P. A.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA TUCKER
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM AUTO INSURANCE CO.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SURGRET URANIA DOSS
Docket Date 2023-02-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SURGRET URANIA DOSS

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-17
Amendment and Name Change 2017-02-06
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282367001 2020-04-08 0455 PPP 2620 W KENNEDY BLVD, TAMPA, FL, 33609-3202
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177300
Loan Approval Amount (current) 177300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3202
Project Congressional District FL-14
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178859.27
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State