Search icon

CAREY, O'MALLEY, WHITAKER, MUELLER, ROBERTS & SMITH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAREY, O'MALLEY, WHITAKER, MUELLER, ROBERTS & SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2017 (9 years ago)
Document Number: J23198
FEI/EIN Number 592715273
Address: 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606, US
Mail Address: 712 SOUTH OREGON AVENUE, Suite 100, TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS HARDY LIII Vice President 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
SMITH MARK R Director 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
SMITH MARK R Vice President 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
O'MALLEY ANDREW M Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
CAREY MICHAEL R Director 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
CAREY MICHAEL R Treasurer 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
O'MALLEY ANDREW M Director 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
O'MALLEY ANDREW M President 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
WHITAKER DANIEL D Vice President 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606
MUELLER RANDALL P Director 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
592715273
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2017-01-30 CAREY, O'MALLEY, WHITAKER, MUELLER, ROBERTS & SMITH, P.A. -
NAME CHANGE AMENDMENT 2008-05-06 CAREY, O'MALLEY, WHITAKER & MUELLER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2005-03-18 O'MALLEY, ANDREW M -
NAME CHANGE AMENDMENT 1995-10-16 CAREY, O'MALLEY, WHITAKER & MANSON, P.A. -
NAME CHANGE AMENDMENT 1991-05-07 CAREY, O'MALLEY, WHITAKER & LINS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22
Amendment and Name Change 2017-01-30
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
357900.00
Total Face Value Of Loan:
357900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$357,900
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$361,190.69
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $357,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State