Search icon

MARKS GRAY, P.A.

Company Details

Entity Name: MARKS GRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Document Number: 604926
FEI/EIN Number 591514046
Address: 1200 RIVERPLACE BLVD, STE 800, JACKSONVILLE, FL, 32207, US
Mail Address: P.O. BOX 447, JACKSONVILLE, F, 32201, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKS GRAY, P.A. PROFIT SHARING PLAN 2019 591514046 2020-07-07 MARKS GRAY, P.A. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KEVIN RUSSELL
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2018 591514046 2019-07-15 MARKS GRAY, P.A. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing KEVIN RUSSELL
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2017 591514046 2018-06-25 MARKS GRAY, P.A. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9048072113
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2016 591514046 2017-06-06 MARKS GRAY, P.A. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9048072113
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2015 591514046 2016-07-07 MARKS GRAY, P.A. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9048072113
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2014 591514046 2015-07-23 MARKS GRAY, P.A. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9048072113
Plan sponsor’s address 1200 RIVERPLACE BLVD STE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2013 591514046 2014-06-24 MARKS GRAY, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2012 591514046 2013-07-15 MARKS GRAY, P.A. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2011 591514046 2012-07-02 MARKS GRAY, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 591514046
Plan administrator’s name MARKS GRAY, P.A.
Plan administrator’s address 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043980900

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature
MARKS GRAY, P.A. PROFIT SHARING PLAN 2010 591514046 2011-07-06 MARKS GRAY, P.A. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 9043980900
Plan sponsor’s address 1200 RIVERPLACE BLVD STE 800, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 591514046
Plan administrator’s name MARKS GRAY, P.A.
Plan administrator’s address 1200 RIVERPLACE BLVD STE 800, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043980900

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing MARTHA BRUNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Broughan Crystal T Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
ERDELYI SUSAN S Vice President 1200 RIVERPLACE BLVD.., SUITE 800, JACKSONVILLE, FL, 32207
BARBOUR JEPTHA F Vice President 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207
Carson Giselle Vice President 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
Broughan Crystal T Vice President 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
Oldenburg Tyler S Vice President 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
Kent Frederick HIII President 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042294 MARKS GRAY ACTIVE 2010-05-13 2025-12-31 No data PO BOX 447, JACKSONVILLE, FL, 32201

Events

Event Type Filed Date Value Description
AMENDMENT 2012-12-13 No data No data
AMENDMENT 2011-06-20 No data No data
NAME CHANGE AMENDMENT 2000-02-18 MARKS GRAY, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147018 TERMINATED 1000000441852 DUVAL 2012-12-28 2023-01-16 $ 364.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO FLORIDA RULE OF CIVIL PROCEDURE 1.510 SC2020-1490 2020-10-14 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Name Rule 1.510
Role Petitioner
Status Active
Name Mr. Frederick Charles Morello
Role Opponent
Status Active
Name James C. Pointdexter
Role Opponent
Status Active
Name Eric B. Jontz
Role Opponent
Status Active
Name Dr. Frank Gable
Role Opponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations William T. Cotterall
Name Mr. William L. Durham II
Role Opponent
Status Active
Name Mr. Douglas J. Chumbley
Role Opponent
Status Active
Name Scott M. Edson
Role Opponent
Status Active
Name Mr. Val Leppert
Role Opponent
Status Active
Name Mr. Jeffrey A. Cohen
Role Opponent
Status Active
Name Mr. Joshua E. Doyle
Role Opponent
Status Active
Name Mikalla Andies Davis
Role Opponent
Status Active
Name Ceci C. Berman
Role Opponent
Status Active
Name Hunton Andrews Kurth LLP
Role Proponent
Status Active
Representations Jamie Zysk Isani, Mr. Samuel A. Danon, Mr. Gustavo J. Membiela
Name David Armellini
Role Proponent
Status Active
Name Fisher & Phillips LLP
Role Proponent
Status Active
Representations Charles S. Caulkins
Name Audrey Elizabeth Dias
Role Proponent
Status Active
Name McEwan, Martinez, Dukes & Hall, P.A.
Role Proponent
Status Active
Representations Rafael E. Martinez, Mary Jaye Hall, Thomas Earle Dukes III, Philip F. Moring
Name PHILIP FULMER, INC.
Role Proponent
Status Active
Name Jason M. Hand
Role Proponent
Status Active
Name Luks, Santaniello, Petrillo & Cohen
Role Proponent
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name Lars O. Bodnieks
Role Proponent
Status Active
Name JIMMY DAVIS COMPANY INC.
Role Proponent
Status Active
Name Stephanie N. Williams
Role Proponent
Status Active
Name Richards H. Ford
Role Proponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Proponent
Status Active
Representations William W. Large
Name Foley & Mansfield, P.L.L.P.
Role Proponent
Status Active
Representations Timothy J. Ferguson, Eduardo J. Medina
Name Patrick F. Clark
Role Proponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Proponent
Status Active
Representations Mark Wilson
Name Peter R. Goldman
Role Proponent
Status Active
Name BOYD & JENERETTE, P.A.
Role Proponent
Status Active
Representations Kansas R. Gooden
Name Baker & McKenzie, LLP
Role Proponent
Status Active
Representations William Roppolo, Jodi Avila, Benjamin Davis
Name Ms. Anne-Marie Estevez
Role Proponent
Status Active
Name STATE OF FLORIDA LLC
Role Proponent
Status Active
Representations Amit Agarwal, Jason Hilborn, James H. Percival, Hon. Ashley Moody
Name Hill Ward Henderson
Role Proponent
Status Active
Representations Troy A. Fuhrman
Name Fulmer, LeRoy & Albee, PLLC
Role Proponent
Status Active
Representations Scott B. Albee
Name Butler Weihmuller Katz Craig LLP
Role Proponent
Status Active
Representations John W. Weihmuller, Matthew J. Lavisky
Name George N. Meros Jr.
Role Proponent
Status Active
Name Matthew Penland
Role Proponent
Status Active
Name Lawyers for Civil Justice
Role Proponent
Status Active
Representations Quentin F. Urquhart Jr., Ms. Wendy F. Lumish
Name Kenneth S. Armstrong
Role Proponent
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Proponent
Status Active
Representations Edward G. Guedes
Name Eugene P. Murphy
Role Proponent
Status Active
Name Bell & Roper, P.A.
Role Proponent
Status Active
Representations Derek J. Angell
Name Hawkins Parnell & Young LLP
Role Proponent
Status Active
Representations Evelyn F. Davis
Name MARKS GRAY, P.A.
Role Proponent
Status Active
Representations Rhonda B. Boggess, Carol M. Bishop
Name JENNIFER L. HALL, LLC
Role Proponent
Status Active
Name Bowman and Brooke LLP
Role Proponent
Status Active
Representations Daniel A. Rock, Ms. Wendy F. Lumish
Name Ms. Sylvia H. Walbolt
Role Proponent
Status Active
Name The Florida Bar Business Law Section
Role Proponent
Status Active
Representations James Burton Murphy Jr., Joseph S. Van de Bogart
Name Austin Carr
Role Proponent
Status Active
Name Shook, Hardy & Bacon, LLP
Role Proponent
Status Active
Representations Jennifer Marie Voss, Frank Cruz-Alvarez, Daniel B. Rogers
Name Cole, Scott and Kissane, P.A.
Role Proponent
Status Active
Representations Scott A. Cole
Name Amanda Bowen
Role Proponent
Status Active
Name Karina Bodnieks
Role Proponent
Status Active
Name Gabrielle R. Mercadante
Role Proponent
Status Active
Name Thomas J. Meeks
Role Proponent
Status Active
Name Taylor, Day, Grimm & Boyd
Role Proponent
Status Active
Representations Reed W Grimm
Name OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C.
Role Proponent
Status Active
Representations Peter W. Zinober
Name U.S. Chamber Institute for Legal Reform
Role Proponent
Status Active
Representations Harold Kim
Name GRAYROBINSON, P.A.
Role Proponent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Michael R. D'Lugo
Role Proponent
Status Active
Name HICKS, PORTER, EBENFELD & STEIN, P.A.
Role Proponent
Status Active
Representations Mark Hicks, Dinah Stein
Name Jones Day
Role Proponent
Status Active
Representations Mr. Brian Charles Lea
Name Marshall Dennehey Warner Coleman & Goggin
Role Proponent
Status Active
Representations Bradley P. Blystone, Alan C. Nash, Michael A. Packer, Michael Archibald, Ryan D. Burns, James Patrick Hanratty, Kimberly K. Berman, Thomas F. Brown
Name JENNIFER MILLER LLC
Role Proponent
Status Active
Name Charles E. Bailes III
Role Proponent
Status Active
Name Elliot B. Kula
Role Vice Chair-Committee
Status Active
Name Landis V. Curry III
Role Vice Chair-Committee
Status Active
Name Mr. Jason Paul Stearns
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2021-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CIVIL PROCEDURE RULES COMMITTEEREQUEST FOR ORAL ARGUMENT
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-03-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William W. Large on behalf of Florida Justice Reform Institute
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2021-03-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 8, 2021. Sixty minutes is allocated for oral argument. The time period for filing comments with this Court remains extended to Tuesday, March 16, 2021. The proponent of any change and any party filing a comment with the Committee or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Wednesday, March 24, 2021. If a party wishing to participate has already filed a separate request for oral argument pursuant to the Court's publication notice, no further action is needed. The allocation of oral argument time will be decided at a later date. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the Court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-03-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Wendy Lumish on behalf of Lawyers for Civil Justice
On Behalf Of Lawyers for Civil Justice
View View File
Docket Date 2021-03-09
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS REGARDING USE OFDECLARATIONS AND ADOPTING FEDERAL RULE 56
On Behalf Of Ms. Sylvia H. Walbolt
View View File
Docket Date 2021-03-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ RESPONDENT, PUBLIX SUPER MARKET, INC.'S REQUEST FOR ORAL ARGUMENT
View View File
Docket Date 2021-03-08
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Armellini Express Lines, Inc.
On Behalf Of David Armellini
View View File
Docket Date 2021-03-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Peter W. Zinober on behalf of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. (3/11/2021 - Hard copy received and rejected for noncompliance with AOSC17-27. Placed with file.)
On Behalf Of Ogletree, Deakins, Nash, Smoak & Stewart, P.C.
View View File
Docket Date 2021-03-03
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Jennifer L. Hall on behalf of American Trucking Associations
On Behalf Of Jennifer L. Hall
View View File
Docket Date 2021-03-02
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS ~ Appendix to Comment by Jason Hilborn for Attorney General on behalf of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-03-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2021-03-01
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Jimmy Davis on behalf of Davis Express
On Behalf Of Jimmy Davis
View View File
Docket Date 2021-02-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Hicks, Porter, Ebenfeld & Stein, P.A.
View View File
Docket Date 2021-02-26
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Cole, Scott & Kissane, P.A.
On Behalf Of Cole, Scott and Kissane, P.A.
View View File
Docket Date 2021-02-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Fisher & Phillips, LLP
On Behalf Of Fisher & Phillips LLP
View View File
Docket Date 2021-02-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BELL & ROPER, P.A.
On Behalf Of Bell & Roper, P.A.
View View File
Docket Date 2021-02-23
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Frank Cruz-Alvarez)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "Civil Procedure Rules Committee's Motion for Extension of Time" is hereby granted in part. The Civil Procedure Rules Committee and all interested persons may file comments on or before March 16, 2021.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CIVIL PROCEDURE RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-02-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Charles E. Bailes III
On Behalf Of Charles E. Bailes III
View View File
Docket Date 2021-02-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Patrick F. Clark
On Behalf Of Patrick F. Clark
View View File
Docket Date 2021-02-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Daniel Rogers and Jennifer Voss)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-01-29
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF HAWKINS PARNELL & YOUNG LLP
On Behalf Of Hawkins Parnell & Young LLP
View View File
Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 31, 2020.
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-12-31
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021 at 12:01 a.m. It is so ordered.
View View File
Docket Date 2020-10-14
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-10-14
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (CIVIL) ~ No petition filed. See opinion issued December 31, 2020.
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Scott M. Edson
View View File
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 29, 2021.
View View File
Docket Date 2021-04-29
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021, at 12:01 a.m. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2021-04-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENTBY JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-16
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF TAYLOR, DAY, GRIMM & BOYD
On Behalf Of Taylor, Day, Grimm & Boyd
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State