Search icon

OM 1961 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OM 1961 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM 1961 INC 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: 17 Oct 2019 (6 years ago)
Document Number: P19000081317
FEI/EIN Number 84-3560956

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

Address: 3260 US HWY 98 N, LAKELAND, FL, 33805, US
Mail Address: 3260 US HWY 98 N, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAVAN President 3260 US Highway 98 North, Lakeland, FL, 33805
PATEL SAVAN Agent 3260 US HWY 98 N, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130011 QUALITY INN LAKELAND EXPIRED 2019-12-09 2024-12-31 - 508 E MEMORIAL BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3260 US HWY 98 N, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2020-02-12 3260 US HWY 98 N, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 3260 US HWY 98 N, LAKELAND, FL 33805 -

Court Cases

Title Case Number Docket Date Status
JAMIL KASSAM VS OM 1961, INC., ET AL 2D2022-3823 2022-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001773-0000-00

Parties

Name JAMIL KASSAM
Role Appellant
Status Active
Representations RICHARD FRANZBLAU, ESQ.
Name OM 1961 INC
Role Appellee
Status Active
Representations ROBERT J. ARANDA, ESQ.
Name KT LAKELAND INC.
Role Appellee
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'SMOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-08
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 be served by December 21, 2022.
Docket Date 2022-12-07
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 JAMIL KASSAM
Docket Date 2022-12-05
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 JAMIL KASSAM
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later.
Docket Date 2022-11-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMIL KASSAM
JAMIL KASSAM VS OM 1961, INC. 6D2023-0978 2022-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001773-0000-00

Parties

Name JAMIL KASSAM
Role Appellant
Status Active
Representations RICHARD FRANZBLAU, ESQ.
Name KT LAKELAND INC.
Role Appellee
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name OM 1961 INC
Role Appellee
Status Active
Representations ROBERT J. ARANDA, ESQ., EDWARD B. KERR, ESQ.

Docket Entries

Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on December 20, 2022, is denied.
Docket Date 2023-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMIL KASSAM
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OM 1961, INC.
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of OM 1961, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'SMOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-08
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 be served by December 21, 2022.
Docket Date 2022-12-07
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 JAMIL KASSAM
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later.
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing is denied.
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of OM 1961, INC.
Docket Date 2023-09-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMIL KASSAM
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMIL KASSAM
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-05
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 JAMIL KASSAM
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMIL KASSAM

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
Domestic Profit 2019-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
82726.00
Total Face Value Of Loan:
82726.00
Date:
2020-04-27
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:
46400.00
Total Face Value Of Loan:
46400.00
Date:
2019-11-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4119500.00
Total Face Value Of Loan:
4119500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46709.07
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82726
Current Approval Amount:
82726
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83151.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State