Search icon

MARK M. O'MARA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK M. O'MARA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK M. O'MARA, 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: 04 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (9 months ago)
Document Number: S43160
FEI/EIN Number 593079123

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

Address: 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804, US
Mail Address: 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barreras Greg Firm 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804
MARK M. O'MARA President 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804
MARK M. O'MARA Director 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804
O'MARA, MARK M. Agent 221 NE IVANHOE BOULEVARD, ORLANDO, FL, 32804

Form 5500 Series

Employer Identification Number (EIN):
593079123
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075278 O'MARA LAW GROUP EXPIRED 2018-07-10 2023-12-31 - 221 NE IVANHOE BLVD., SUITE 200, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 O'MARA, MARK M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 221 NE IVANHOE BOULEVARD, SUITE 200, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 221 NE IVANHOE BOULEVARD, SUITE 200, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2015-12-16 221 NE IVANHOE BOULEVARD, SUITE 200, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
ADNAN FAZLI, Petitioner(s) v. MARK M. O'MARA, P. A. AND NAAFAY FAZLI Respondent(s). 6D2023-2494 2023-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-9525-O

Parties

Name ADNAN FAZLI
Role Appellant
Status Active
Name NAAFAY FAZLI
Role Appellee
Status Active
Name MARK M. O'MARA, P.A.
Role Appellee
Status Active
Representations LAUREN BRUSCA, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Reinstatement
Description Respondent's motion to reinstate case is denied.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion For Clarification
Description Respondent's Motion for Clarification is denied.
View View File
Docket Date 2024-07-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description RESPONDENT's MOTION TO REINSTATE DISMISSED CASE-WRIT OF CERTIRIORI FILED ON 7/22/24
On Behalf Of ADNAN FAZLI
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description RESPONDENT's MOTION FOR CLARIFICATION on COURT ORDER DATED 7/25/24
On Behalf Of ADNAN FAZLI
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Petitioner/appellant's motion for extension of time to file initial brief as writ of certiorari is denied. Petitioner/appellant shall comply with the court's order, issued on June 28, 2024, within twenty days from the date of this order. Failure to do so will result in dismissal of this proceeding.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ADNAN FAZLI
Docket Date 2024-06-28
Type Order
Subtype Order
Description This case will proceed as a petition for writ of certiorari pursuant to Rule 9.100 of the Florida Rules of Appellate Procedure. Petitioner's motions for extension of time to file the initial brief are denied as moot. Within twenty days of this order, Petitioner shall serve a full petition with appendix. Failure to comply with this order may result in the dismissal of this proceeding without further notice.
View View File
Docket Date 2023-09-05
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 ADNAN FAZLI
Docket Date 2023-08-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant shall show cause why the notice of appeal and amended notice of appeal filed in this case should not be treated as a preliminary petition for writ of certiorari. See, e.g., State Farm Gen. Ins. Co. v. Grant, 641 So. 2d 949 (Fla. 1st DCA 1994). If Appellant agrees with conversion of this appeal, Appellant shall serve in response to this order a full petition with appendix.
Docket Date 2023-06-22
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 ADNAN FAZLI
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADNAN FAZLI
Docket Date 2023-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ADNAN FAZLI
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADNAN FAZLI
Docket Date 2023-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-25
Type Order
Subtype Amended/Corrected Order
Description The Petition for Writ of Certiorari filed is dismissed.
View View File
Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description *SEE AMENDED ORDER 7/25/24 *The Petition for Writ of Certiorari filed is dismissed.
View View File
Docket Date 2024-07-23
Type Petition
Subtype Petition Certiorari
Description PETITION FOR WRIT OF CERTIORARI
On Behalf Of ADNAN FAZLI
View View File

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
169927.00
Total Face Value Of Loan:
169927.00
Date:
2016-04-21
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:
-200000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169927
Current Approval Amount:
169927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170959.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State