Search icon

MARK ALLEN, INC. - Florida Company Profile

Company Details

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

MARK ALLEN, 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: 14 Dec 1979 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 648358
FEI/EIN Number 591962546

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

Address: 7893 BAHIA VISTA COURT, JACKSONVILLE, FL, 32256, US
Mail Address: 7893 BAHIA VISTA CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, MARK President 7893 BAHIA VISTA COURT, JACKSONVILLE, FL
ALLEN, MARK Secretary 7893 BAHIA VISTA COURT, JACKSONVILLE, FL
ALLEN, RITA TDV 7893 BAHIA VISTA COURT, JACKSONVILLE, FL
ZLOTNIK, RONALD H. Director 10095 POLO CT., SPRING VALLEY, OH
ALLEN, MARK Agent 7893 BAHIA VISTA COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 7893 BAHIA VISTA COURT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1995-04-21 7893 BAHIA VISTA COURT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 7893 BAHIA VISTA COURT, SUITE 204, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
MARK ALLEN VS CITY OF DEBARY AND FLORIDA TOWER PARTNERS 5D2015-3675 2015-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11184-CIDL

Parties

Name MARK ALLEN, INC.
Role Petitioner
Status Active
Representations Ty Harris
Name FLORIDA TOWER PARTNERS, LLC
Role Respondent
Status Active
Name CITY OF DEBARY
Role Respondent
Status Active
Representations LAURALEE G. WESTINE, MICHAEL H. BOWLING, MATTANIAH S. JAHN, DANIEL W. LANGLEY
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2015-12-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF CITY OF DEBARY
On Behalf Of MARK ALLEN
Docket Date 2015-12-04
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF FLORIDA TOWER PARTNERS
On Behalf Of MARK ALLEN
Docket Date 2015-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF DEBARY
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of CITY OF DEBARY
Docket Date 2015-11-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ & APPENDIX PER 10/22 ORD; FILED HERE 10/30/15
On Behalf Of MARK ALLEN
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/I 10 DAYS
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR 2ND TIER CERTIORARI; FILED BELOW 10/19/15
On Behalf Of MARK ALLEN

Documents

Name Date
ANNUAL REPORT 1995-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State