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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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