Search icon

MARK HARRIS CORPORATION - Florida Company Profile

Company Details

Entity Name: MARK HARRIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK HARRIS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: 574847
FEI/EIN Number 591891040

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

Address: 8062 Porpoise Drive, MARATHON, FL, 33050, US
Mail Address: PO Box 2524, Marathon Shores, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSEMER GERALD L President 8062 PORPOISE DRIVE, MARATHON, FL, 33050
BESSEMER GERALD L Treasurer 8062 PORPOISE DRIVE, MARATHON, FL, 33050
BESSEMER GERALD L Director 8062 PORPOISE DRIVE, MARATHON, FL, 33050
BESSEMER MARY S Secretary 8062 PORPOISE DRIVE, MARATHON, FL, 33050
DORL JAMES J Agent 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 8062 Porpoise Drive, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-11-13 8062 Porpoise Drive, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 5701 OVERSEAS HIGHWAY, SUITE 12, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2011-04-01 DORL, JAMES JESQ -
CANCEL ADM DISS/REV 2006-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
Mark Harris, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0486 2024-03-18 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-20786

Parties

Name MARK HARRIS CORPORATION
Role Appellant
Status Active
Representations Jennifer Rose Thornton
Name The State of Florida
Role Appellee
Status Active
Representations Daniel Colmenares
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami Public Defender
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Expedite
Description Appellee's Response to Motion to Expedite Appeal is noted. Appellant's Motion to Expedite Disposition of Appeal is hereby granted. Appellee's answer brief shall be filed within forty (40) days from the date of this Order. Appellant may, but is not required to, file a reply brief within ten days thereafter.
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Motion to Expedite Appeal
On Behalf Of The State of Florida
View View File
Docket Date 2024-10-25
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Expedite Deposition of Appeal, filed October 24, 2024.
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record
On Behalf Of Mark Harris
View View File
Docket Date 2024-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Mark Harris
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Mark Harris
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Expedite
Description Appellant's Motion To Expedite Disposition of Appeal
On Behalf Of Mark Harris
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/03/2024
On Behalf Of Mark Harris
View View File
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 14, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter
View View File
Docket Date 2024-03-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0486. Sentence: ?
On Behalf Of Mark Harris
Docket Date 2024-11-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Appellant's Motion to Supplement the Record, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the photograph as stated in said Motion.
View View File
Docket Date 2024-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Mark Harris
View View File
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 14, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
HOLLY HARRIS VS CARLOS ALCANTARA SALAS 2D2021-0245 2021-01-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-AP-19

County Court for the Twentieth Judicial Circuit, Lee County
20-CC-3532

Parties

Name MARK HARRIS CORPORATION
Role Appellant
Status Withdrawn
Name HOLLY HARRIS
Role Appellant
Status Active
Name CARLOS ALCANTARA SALAS
Role Appellee
Status Active
Representations RICHARD M. RICCIARDI, JR., ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to comply with this court’s January 22, 2021, fee order.
Docket Date 2021-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, and SMITH
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Mark Harris only.
Docket Date 2021-02-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was filed on behalf of Holly Harris and Mark Harris, but it is signed by only Holly Harris. A nonlawyer may not represent another. Within ten days from the date of this order, Appellants shall file in this court an amended notice of appeal that is signed by Mark Harris. Unless an amended notice of appeal is filed as directed by this order, the appeal will be dismissed as to Mark Harris.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE OWED TO L.T.
On Behalf Of HOLLY HARRIS
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
STATE FARM FLORIDA INSURANCE COMPANY VS MARK HARRIS AND HEATHER HARRIS 2D2019-2539 2019-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-4404

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ.
Name HEATHER HARRIS
Role Appellee
Status Active
Name MARK HARRIS CORPORATION
Role Appellee
Status Active
Representations JAMES GOODNOW, ESQ., DAVID W. MOLHEM, ESQ., STEPHEN A. MESSER, ESQ., MARK A. NATION, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied. Appellant shall serve and file its initial brief within fifteen days from the date of this order.
Docket Date 2019-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of MARK HARRIS
Docket Date 2019-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-07-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-07-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4197529001 2021-05-20 0455 PPP 20840 NW 29th Ct, Opa Locka, FL, 33056-1418
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33056-1418
Project Congressional District FL-24
Number of Employees 1
NAICS code 624210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6504358710 2021-04-04 0455 PPP 3771 NW 112th Ter, Coral Springs, FL, 33065-2780
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-2780
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11493.92
Forgiveness Paid Date 2021-08-17
3260398601 2021-03-16 0491 PPP 78236 Saddle Rock Rd, Yulee, FL, 32097-3818
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7366.02
Loan Approval Amount (current) 7366.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yulee, NASSAU, FL, 32097-3818
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7384.18
Forgiveness Paid Date 2021-06-15
4532678906 2021-04-29 0455 PPS 379 S Coconut Palm Blvd, Tavernier, FL, 33070-2250
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2250
Project Congressional District FL-28
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13446.9
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State