Search icon

MARK SEATON AND CO. - Florida Company Profile

Company Details

Entity Name: MARK SEATON AND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK SEATON AND CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1975 (50 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 473381
FEI/EIN Number 591579076

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

Address: 7100 N W 12 ST, SUITE 250, MIAMI, FL, 33126
Mail Address: 7100 N W 12 ST, SUITE 250, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEATON, MARK R. Director 3736 ESTEPONA AVE., MIAMI, FL
SEATON, MARK R. Secretary 3736 ESTEPONA AVE., MIAMI, FL
SEATON, MARK R Agent 3736 ESTEPONA AVENUE, 33178
SEATON, MARK R. President 3736 ESTEPONA AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-12 7100 N W 12 ST, SUITE 250, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1985-04-12 7100 N W 12 ST, SUITE 250, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1983-03-24 3736 ESTEPONA AVENUE, MIAMI, FL, 33178 -

Court Cases

Title Case Number Docket Date Status
GLENN F. STRAUB VS STATE OF FLORIDA and DAVID A. ARONBERG, a Non-Party and Individual 4D2022-2431 2022-09-02 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF000527

Parties

Name Glenn F. Straub
Role Petitioner
Status Active
Representations Larry Allen Zink, Michael A. Gottlieb
Name MARK SEATON AND CO.
Role Respondent
Status Active
Name Jennifer Gilday
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeremy J. Kroll, Mark R. Caramanica, Elizabeth L. Parker, Leigh Miller, Alesh Guttmann, Michael Edward Dutko, Linda Norbut, Kathryn Heaven, Dana J. McElroy
Name News Media Intervenors
Role Respondent
Status Active
Name David A. Aronberg
Role Respondent
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Glenn F. Straub
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-09-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Glenn F. Straub
Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, CIKLIN and CONNER, JJ., concur.
Docket Date 2022-09-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Glenn F. Straub
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Date of last update: 01 Apr 2025

Sources: Florida Department of State