Search icon

MARK E. POMPER, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK E. POMPER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK E. POMPER, M.D., 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: 20 May 1993 (32 years ago)
Document Number: P93000036548
FEI/EIN Number 650430512

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

Mail Address: PO BOX 2277, MIAMI BEACH, FL, 33140
Address: 3920 NW 49TH ST, TAMARAC, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPER MARK E Director 505 W 47TH STREET, MIAMI BEACH, FL, 33140
POMPER MARK E President 505 W 47TH STREET, MIAMI BEACH, FL, 33140
POMPER MARK E Secretary 505 W 47TH STREET, MIAMI BEACH, FL, 33140
POMPER MARK E Agent 505 W 47TH STREET, MIAMI BEACH, FL, 33140
POMPER MARK E Treasurer 505 W 47TH STREET, MIAMI BEACH, FL, 33140

Form 5500 Series

Employer Identification Number (EIN):
650430512
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04257900283 HORIZON MEDICAL SERVICES ACTIVE 2004-09-13 2029-12-31 - PO BOX 2277, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 3920 NW 49TH ST, TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-02-06 3920 NW 49TH ST, TAMARAC, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 505 W 47TH STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1998-02-16 POMPER, MARK E -

Court Cases

Title Case Number Docket Date Status
MARK E. POMPER, M.D., P.A. VS MARJORIE FERRARO, et al. 4D2016-1287 2016-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-021995 09

Parties

Name HORIZON MEDICAL SERVICES, LLC
Role Petitioner
Status Active
Name JULIA REYES INC
Role Petitioner
Status Active
Name MARK E. POMPER, M.D., P.A.
Role Petitioner
Status Active
Representations Lissette M. Gonzalez, Kathryn L. Ender
Name ROY FERRARO
Role Respondent
Status Active
Name MARJORIE FERRARO
Role Respondent
Status Active
Representations BARBARA J. TAGGART, Glenn H. Malin, ERIC A. PETERSON
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-21
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's June 10, 2016 motion for extension of time is granted. The reply was filed June 16, 2016.
Docket Date 2016-06-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's May 16, 2016 motion for stay pending review is granted. The proceedings in the trial court are stayed pending the outcome of this certiorari proceeding.
Docket Date 2016-05-31
Type Response
Subtype Response
Description Response ~ TO PETITION FOR CERTIORARI
On Behalf Of MARJORIE FERRARO
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-05-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the March 17, 2016 hearing leading to the order at issue.
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARK E. POMPER, M.D., P.A.
Docket Date 2016-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
292800.00
Total Face Value Of Loan:
292800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292800
Current Approval Amount:
292800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
296956.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State