Search icon

SPECIAL PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL PUBLICATIONS, 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: 05 Mar 1976 (49 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 498279
FEI/EIN Number 592090760

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

Address: 743 E FT KING ST, OCALA, FL, 34471, US
Mail Address: P.O. BOX 4649, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS, LINDA YOUNG President 743 E FORT KING STREET, OCALA, FL, 34471
MARKS, LINDA YOUNG Agent 3717 NE 17TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-22 743 E FT KING ST, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 743 E FT KING ST, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2004-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-08 3717 NE 17TH STREET, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1984-01-23 - -
NAME CHANGE AMENDMENT 1981-05-07 SPECIAL PUBLICATIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000812131 TERMINATED 1000000807032 MARION 2018-12-10 2038-12-12 $ 4,397.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000812149 TERMINATED 1000000807040 MARION 2018-12-10 2028-12-12 $ 372.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000802967 TERMINATED 1000000805480 MARION 2018-12-06 2038-12-12 $ 2,581.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 5874 NE 61ST CT LAND TRUST VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, MANDOZA COUTURE A/K/A MANDOZA H. COUTURE A/K/A MANDO COUTURE, MIDLAND FUNDING, LLC, SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC., ET AL. 5D2016-0441 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003410

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations UTA S. GROVE, LEE SEGAL
Name MANDOZA COUTURE
Role Appellee
Status Active
Name Target National Bank
Role Appellee
Status Active
Name ERICA COUTURE
Role Appellee
Status Active
Name SPECIAL PUBLICATIONS, INC.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TARGET VISA
Role Appellee
Status Active
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Wm. David Newman, Jr., Stanley W. Plappert
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/4
On Behalf Of Federal National Mortgage Association
Docket Date 2017-06-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2017-01-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-01-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 5 DYS.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/4/17
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/3
On Behalf Of Federal National Mortgage Association
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL-PAPER ROA
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN D. SPIVEY 998140
Docket Date 2016-04-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Federal National Mortgage Association
Docket Date 2016-04-18
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ AA TO APPEAR TELEPHONICALLY
Docket Date 2016-04-14
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA JAMIE A. CUMMINGS 103267
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-04-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Federal National Mortgage Association
Docket Date 2016-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/15
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State