Search icon

MOMBACH, BOYLE, HARDIN & SIMMONS, P.A. - Florida Company Profile

Company Details

Entity Name: MOMBACH, BOYLE, HARDIN & SIMMONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMBACH, BOYLE, HARDIN & SIMMONS, 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 Jan 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: H37100
FEI/EIN Number 592485002

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

Address: % GEOFFREY S. MOMBACH, 100 NE THIRD AVENUE, STE 1000, FT.LAUDERDALE, FL, 33301, US
Mail Address: % GEOFFREY S. MOMBACH, 100 NE THIRD AVENUE, STE 1000, FT.LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMAWAY MICHAEL P Vice President 100 NE THIRD AVENUE, SUITE 1000, FT LAUDERDALE, FL, 33301
WYSOCKI MARK R Vice President 100 NE THIRD AVENUE, SUITE 1000, FT LAUDERDALE, FL, 33301
Simmons Stephen J Vice President 100 NE THIRD AVENUE, SUITE 1000, FT LAUDERDALE, FL, 33301
Kupilik Seth Vice President 100 NE Third Avenue, Suite 1000, Fort Lauderdale, FL, 33301
MOMBACH GEOFFREY S Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301
MOMBACH, GEOFFREY S. Director 100 NE THIRD AVENUE, SUITE 1000, FT.LAUDERDALE, FL, 33301
MOMBACH, GEOFFREY S. President 100 NE THIRD AVENUE, SUITE 1000, FT.LAUDERDALE, FL, 33301
BOYLE, CONRAD J. Director 100 NE THIRD AVENUE, SUITE 1000, FT.LAUDERDALE, FL, 33301
BOYLE, CONRAD J. Vice President 100 NE THIRD AVENUE, SUITE 1000, FT.LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 % GEOFFREY S. MOMBACH, 100 NE THIRD AVENUE, STE 1000, FT.LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-01-09 % GEOFFREY S. MOMBACH, 100 NE THIRD AVENUE, STE 1000, FT.LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2013-03-20 MOMBACH, BOYLE, HARDIN & SIMMONS, P.A. -
NAME CHANGE AMENDMENT 1989-05-02 MOMBACH, BOYLE & HARDIN, P.A. -

Court Cases

Title Case Number Docket Date Status
DOMINIQUE BARTEET VS MOMBACH, BOYLE, HARDIN & SIMMONS, P.A. and JASON ARI SMITH 4D2019-3564 2019-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA002534

Parties

Name Dominique Barteet
Role Appellant
Status Active
Representations Chance McClain
Name MOMBACH, BOYLE, HARDIN & SIMMONS, P.A.
Role Appellee
Status Active
Representations Michael P. Hamaway
Name Jason Ari Smith
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason Ari Smith
Docket Date 2020-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mombach, Boyle, Hardin & Simmons, P.A.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 25, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-25
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 Mombach, Boyle, Hardin & Simmons, P.A.
Docket Date 2020-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominique Barteet
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (323 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-20
Type Response
Subtype Response
Description Response
On Behalf Of Dominique Barteet
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dominique Barteet
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Barteet
Docket Date 2019-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807817108 2020-04-14 0455 PPP 100 NE Third Avenue Ste. 1000, FORT LAUDERDALE, FL, 33301-0004
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359700
Loan Approval Amount (current) 359600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0004
Project Congressional District FL-23
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362346.94
Forgiveness Paid Date 2021-01-25
1606018406 2021-02-02 0455 PPS 100 NE 3rd Ave Ste 1000, Fort Lauderdale, FL, 33301-1177
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402249
Loan Approval Amount (current) 402249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1177
Project Congressional District FL-23
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405768.68
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State