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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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