Search icon

OMAR MUBARAK, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMAR MUBARAK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2009 (16 years ago)
Document Number: P09000102713
FEI/EIN Number 271542849
Address: 38029 MEDICAL CENTER AVENUE, ZEPHYRHILLS, FL, 33540, US
Mail Address: 38029 MEDICAL CENTER AVENUE, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTHCARE PROVIDER SUPPORT Agent 10006 KINGSHYRE WAY, TAMPA, FL, 33647
MUBARAK OMAR A Director 28966 - Picana Lane, Wesley Chapel, FL, 33543
Uddin Firoz Manager 10006 Kingshyre Way, Tampa, FL, 33647

Form 5500 Series

Employer Identification Number (EIN):
271542849
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127810 HEALTHY SMILES DENTAL ACTIVE 2020-10-01 2030-12-31 - 38029 MEDICAL CENTER AVE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 38029 MEDICAL CENTER AVENUE, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2011-04-09 38029 MEDICAL CENTER AVENUE, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 2011-04-09 HEALTHCARE PROVIDER SUPPORT -
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 10006 KINGSHYRE WAY, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
11833.00
Total Face Value Of Loan:
68258.00
Date:
2020-05-07
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:
11833.00
Total Face Value Of Loan:
68258.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,144.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $68,258

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State