Search icon

BARAK LAW GROUP PA - Florida Company Profile

Company Details

Entity Name: BARAK LAW GROUP PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARAK LAW GROUP PA 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: 04 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P16000040344
FEI/EIN Number 812508863

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

Address: 1322 3RD AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 1322 3rd Avenue West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARAK LAW GROUP P.A. 401(K) PROFIT SHARING PLAN 2017 812508863 2018-05-15 BARAK LAW GROUP PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9415850286
Plan sponsor’s address 14905 17TH AVENUE E., BRADENTON, FL, 34212

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing ANTHONY BARAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing ANTHONY BARAK
Valid signature Filed with authorized/valid electronic signature
BARAK LAW GROUP P.A. 401(K) PROFIT SHARING PLAN 2016 812508863 2018-01-25 BARAK LAW GROUP PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9415850286
Plan sponsor’s address 14905 17TH AVENUE E., BRADENTON, FL, 34212

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing ANTHONY BARAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing ANTHONY BARAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARAK ANTHONY D President 1322 3RD AVENUE WEST, BRADENTON, FL, 34205
BARAK ANTHONY D Agent 1322 3RD AVENUE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102781 BARAK LAW GROUP, P.A. ACTIVE 2018-09-18 2028-12-31 - 1322 3RD AVENUE WEST, BRADENTON, FL, 34205
G18000094670 BARAK LAW GROUP ACTIVE 2018-08-24 2028-12-31 - 1322 3RD AVENUE WEST, BRADENTON, FL, 34205
G16000047978 BARAK LAW ACTIVE 2016-05-12 2026-12-31 - 1322 3RD AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 1322 3RD AVENUE WEST, BRADENTON, FL 34205 -
AMENDMENT 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1322 3RD AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1322 3RD AVENUE WEST, BRADENTON, FL 34205 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER L. BRADY, ESQ. VS BARAK LAW GROUP PA 2D2019-0070 2019-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 006206 NC

Parties

Name CHRISTOPHER L. BRADY, ESQ.
Role Appellant
Status Active
Name ANTHONY D. BARAK, ESQ.
Role Appellee
Status Active
Name BARAK LAW GROUP, P. A. 401(K) PROFIT SHARING TRUST
Role Appellee
Status Active
Name BARAK LAW GROUP PA
Role Appellee
Status Active
Representations MEGHAN O. SERRANO, ESQ., HUNTER G. NORTON, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-09-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO SUPPLEMENT RECORD
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall serve the initial brief within fifteen days of the date of this order or this appeal will be subject to dismissal without further notice.
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time to serve the initial brief is denied as the deadline requested in the motion has passed. However, the initial brief has not yet been filed. Accordingly, Appellant shall serve the initial brief within ten days of the date of this order.
Docket Date 2019-04-18
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 CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-03-28
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D19-0070 and 2D18-5034 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. The initial briefs in each of the two above-captioned cases shall be served within 20 days of the date of this order.
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to consolidate.
Docket Date 2019-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND INCORPORATED MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF IN CASE 2D18-5034
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ MOTION FOR ORDER OF GOOD CAUSE SHOWN WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-01-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *DISCHARGED-SEE 1/28/19 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. Should this appeal survive, Appellant may by motion seek consolidation or other relief.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - 261 PAGES
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time to pay record preparation costs is denied as unnecessary. This court will not set a deadline for payment of the circuit clerk's costs. The appellant should pay the costs as soon as possible. The key deadline for the appellant is the date for service of the initial brief, which is March 18, 2018. See Fla. R. App. P. 9.110(f). The court's practice is to grant a reasonable extension of briefing deadlines upon motion.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY ADDITIONAL APPELLATE RECORD PREPARATION COSTS
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-01-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 8, 2019, order to show cause is discharged.
CHRISTOPHER L. BRADY, ESQ. VS BARAK LAW GROUP PA 2D2018-5034 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3852

Parties

Name CHRISTOPHER L. BRADY, ESQ.
Role Appellant
Status Active
Name BARAK LAW GROUP PA
Role Appellee
Status Active
Representations HUNTER G. NORTON, ESQ., MEGHAN O. SERRANO, ESQ.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-07-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion to deem the record supplemented is denied. Appellant's motion for default is denied. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2019-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM THE RECORD SUPPLEMENTED
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR DEFAULT
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS MOTION FOR DEFAULT
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-03-28
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D19-0070 and 2D18-5034 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. The initial briefs in each of the two above-captioned cases shall be served within 20 days of the date of this order.
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEES' RESPONSE TO APPELLANT'S MOTIONTO CONSOLIDATE
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARAK LAW GROUP PA
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 1237 PAGES
Docket Date 2019-03-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to consolidate.
Docket Date 2019-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND INCORPORATED MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF IN CASE 2D18-5034
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to vacate dismissal is granted. The February 13, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Salario
Docket Date 2019-02-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO VACATE DISMISSAL
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2019-02-13
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 03/05/19 order)This appeal is dismissed because of the appellant's failure to satisfy this court's December 21, 2018, fee order.
Docket Date 2019-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2018-12-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MANATEE CLERK
Docket Date 2018-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER L. BRADY, ESQ.
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
Amendment 2019-03-18
AMENDED ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552767203 2020-04-16 0455 PPP 1322 3rd Avenue West,, Bradenton, FL, 34205-7528
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-7528
Project Congressional District FL-16
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100731.51
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State