Search icon

MARK RUDOLPH, INC. - Florida Company Profile

Company Details

Entity Name: MARK RUDOLPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK RUDOLPH, INC. 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: 22 Dec 1975 (49 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 492936
FEI/EIN Number 000000000

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

Address: 2583 WEST 6TH LANE, HIALEAH, FL, 33010
Mail Address: 2583 WEST 6TH LANE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH, MARK Director 11 ALICIA COURT, MIDDLETOWN, NJ
RUDOLPH, JACK Director 800 NW 195TH ST., N. MIAMI BEACH, FL
RUDOLPH, RUTH Secretary 800 NW 195TH ST., N. MIAMI BEACH, FL
RUDOLPH, JACK Agent 2583 WEST 6TH LANE, HIALEAH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
MARK RUDOLPH VS STATE OF FLORIDA 5D2017-3252 2017-10-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2346-A-W

Parties

Name MARK RUDOLPH, INC.
Role Appellant
Status Active
Representations Terry P. Roberts, Mark V. Murray
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport, Douglas T. Squire
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR WRITTEN OPINION
Docket Date 2018-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR WRITTEN OPINION
On Behalf Of MARK RUDOLPH
Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK RUDOLPH
Docket Date 2018-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK RUDOLPH
Docket Date 2018-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK RUDOLPH
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/I 10 DYS.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of MARK RUDOLPH
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK RUDOLPH
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST 63 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 4/11
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of MARK RUDOLPH
Docket Date 2018-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 3/22; IB W/IN 20 DAYS OF SROA
Docket Date 2018-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARK RUDOLPH
Docket Date 2018-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of MARK RUDOLPH
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/3
On Behalf Of MARK RUDOLPH
Docket Date 2017-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 CD - WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2017-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 206 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/16/17
On Behalf Of MARK RUDOLPH

Date of last update: 02 Apr 2025

Sources: Florida Department of State