Search icon

MARK E. POMPER, M.D., P.A.

Company Details

Entity Name: MARK E. POMPER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1993 (32 years ago)
Document Number: P93000036548
FEI/EIN Number 65-0430512
Mail Address: PO BOX 2277, MIAMI BEACH, FL 33140
Address: 3920 NW 49TH ST, TAMARAC, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2018 650430512 2019-06-27 MARK E. POMPER, M.D., P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2017 650430512 2018-05-29 MARK E. POMPER, M.D., P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2017 650430512 2018-05-29 MARK E. POMPER, M.D., P.A. 22
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2016 650430512 2017-04-07 MARK E. POMPER, M.D., P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2015 650430512 2016-09-18 MARK E. POMPER, M.D., P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2016-09-18
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2014 650430512 2016-02-10 MARK E. POMPER, M.D., P.A. 27
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2014 650430512 2016-02-10 MARK E. POMPER, M.D., P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing MARK E. POMPER, M.D.
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2013 650430512 2014-09-22 MARK E. POMPER, M.D., P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2012 650430512 2013-07-19 MARK E. POMPER, M.D., P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
HORIZON MEDICAL SERVICES 401(K) PLAN AND TRUST 2011 650430512 2012-03-14 MARK E. POMPER, M.D., P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3052190324
Plan sponsor’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277

Plan administrator’s name and address

Administrator’s EIN 650430512
Plan administrator’s name MARK E. POMPER, M.D., P.A.
Plan administrator’s address P.O. BOX 2277, MIAMI BEACH, FL, 331402277
Administrator’s telephone number 3052190324

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

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

Director

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

President

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

Treasurer

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

Secretary

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2001-02-06 3920 NW 49TH ST, TAMARAC, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 505 W 47TH STREET, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 1998-02-16 POMPER, MARK E No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069937710 2020-05-01 0455 PPP 505 W 47TH STREET, MIAMI BEACH, FL, 33140
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292800
Loan Approval Amount (current) 292800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296956.13
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State