Search icon

MARK P. LANG, P.A. - Florida Company Profile

Company Details

Entity Name: MARK P. LANG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK P. LANG, P.A. 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: 01 Oct 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 1998 (27 years ago)
Document Number: H78774
FEI/EIN Number 592579095

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

Address: 1059 Maitland Center Commons Blvd, Maitland, FL, 32751, US
Mail Address: 1059 Maitland Center Commons Blvd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lang Mark P Director 3820 LAKE SARAH DR, ORLANDO, FL, 32804
Lang Mark P President 3820 LAKE SARAH DR, ORLANDO, FL, 32804
LANG MARK PEsq. Agent 1059 Maitland Center Commons Blvd, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05159700098 MARK LANG AND ASSOCIATES ACTIVE 2005-06-08 2025-12-31 - 222 WEST COMSTOCK AVENUE, SUITE 210, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1059 Maitland Center Commons Blvd, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-11 1059 Maitland Center Commons Blvd, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-02-11 LANG, MARK P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1059 Maitland Center Commons Blvd, Maitland, FL 32751 -
NAME CHANGE AMENDMENT 1998-01-20 MARK P. LANG, P.A. -
NAME CHANGE AMENDMENT 1996-08-08 LANG & ZIEGLER, P.A. -

Court Cases

Title Case Number Docket Date Status
ERIK POOLE VS MARK P. LANG, ESQUIRE, AND MARK P. LANG, P.A. D/B/A MARK LANG & ASSOCIATES 5D2020-1744 2020-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004157-O

Parties

Name Erik Poole
Role Appellant
Status Active
Name Mark P. Lang
Role Appellee
Status Active
Representations Adam Craig Herman
Name MARK P. LANG, P.A.
Role Appellee
Status Active
Name Mark Lang & Associates
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Erik Poole
Docket Date 2020-11-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER
On Behalf Of Erik Poole
Docket Date 2020-11-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 5 DAYS - DISM APX
Docket Date 2021-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION (THROUGH WRITTEN OPIN) AND CERTIFICATION
On Behalf Of Erik Poole
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Erik Poole
Docket Date 2020-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ APX DUE 11/30
Docket Date 2021-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION AND CERTIFICATION; MOT REHEAR EN BANC STRICKEN
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INTIAL BRF & APPX BY 11/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; AA'S 10/27 NOTICE IS TREATED AS A MOTION TO COMPEL AND DENIED
Docket Date 2020-10-26
Type Notice
Subtype Notice
Description Notice ~ LT RECORDS STILL UNACCESSIBLE
On Behalf Of Erik Poole
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Erik Poole
Docket Date 2020-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX BY 10/22
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER AND REQUEST FOR COURT DIRECTION
On Behalf Of Erik Poole
Docket Date 2020-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF AMENDED NOA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 15 DAYS; DISCHARGED 10/7
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Erik Poole
Docket Date 2020-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/17/20 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2020-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/28 ORDER
On Behalf Of Erik Poole
Docket Date 2020-08-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 9/21
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Erik Poole
Docket Date 2020-08-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/31/2020
On Behalf Of Erik Poole
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ERIK POOLE VS MARK PHILIP LANG, ETC., ET AL. SC2020-1180 2020-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-251

Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA004157A001OX

Parties

Name Erik Poole
Role Petitioner
Status Active
Name D/B/A Mark Lang & Associates
Role Respondent
Status Active
Name Mark Philip Lang
Role Respondent
Status Active
Representations ADAM CRAIG HERMAN
Name MARK P. LANG, P.A.
Role Respondent
Status Active
Name Hon. Robert P. LeBlanc
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Erik Poole
View View File
Docket Date 2020-08-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
ERIK POOLE VS MARK P. LANG, ESQUIRE, AND MARK P. LANG, P.A. D/B/A MARK LANG & ASSOCIATES 5D2020-0251 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004157-O

Parties

Name Erik Poole
Role Appellant
Status Active
Name Mark Lang & Associates
Role Appellee
Status Active
Name Mark P. Lang
Role Appellee
Status Active
Representations Adam Craig Herman
Name MARK P. LANG, P.A.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1180 CASE DISMISSED
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/1/20 MOTION IS STRICKEN
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPIN
On Behalf Of Erik Poole
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND AMEND MOT DENIED
Docket Date 2020-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION- AMENDED MOT W/ ATTACHMENTS; DENIED PER 5/22 ORDER
On Behalf Of Erik Poole
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ MOT TO EXTEND...DENIED AS MOOT
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/16 ORDER
On Behalf Of Erik Poole
Docket Date 2020-04-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO FILE RESPONSE W/IN 10 DYS TO AE'S 4/14 MOT TO DISMISS
Docket Date 2020-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND OBJECTION TO MOT EOT
On Behalf Of Mark P. Lang
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 5/6 ORDER
On Behalf Of Erik Poole
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Erik Poole
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/28/2020
On Behalf Of Erik Poole
Docket Date 2020-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIK POOLE VS MARK P. LANG, ESQUIRE, AND MARK P. LANG, P.A. D/B/A MARK LANG & ASSOCIATES 5D2019-1370 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004157-O

Parties

Name Erik Poole
Role Appellant
Status Active
Name Mark Lang & Associates
Role Appellee
Status Active
Name MARK P. LANG, P.A.
Role Appellee
Status Active
Name Mark P. Lang
Role Appellee
Status Active
Representations Adam Craig Herman
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AND "RENEWED MOT TO DISMISS..." IS DENIED AS MOOT
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Erik Poole
Docket Date 2020-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of Mark P. Lang
Docket Date 2019-12-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Erik Poole
Docket Date 2019-11-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Erik Poole
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/14 ORDER
On Behalf Of Erik Poole
Docket Date 2019-11-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mark P. Lang
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF LATE DELIVERY OF INDEX
On Behalf Of Erik Poole
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Erik Poole
Docket Date 2019-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ IB DUE 11/6
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/8 ORDER
On Behalf Of Erik Poole
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AA OTSC 10 DYS - IB
Docket Date 2019-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Erik Poole
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY; PER 9/26 ORDER
On Behalf Of Mark P. Lang
Docket Date 2019-09-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Erik Poole
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/26
Docket Date 2019-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Erik Poole
Docket Date 2019-07-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO 6/18 MOTION TO DISMISS
On Behalf Of Mark P. Lang
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mark P. Lang
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Erik Poole
Docket Date 2019-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/14 ORDER
On Behalf Of Erik Poole
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SVC. 5/9/19
On Behalf Of Erik Poole
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ 1/7/20 MOT FOR EOT IS DENIED
Docket Date 2019-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Erik Poole
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB BY 12/13; AE 11/13 MOT TO DISM IS DENIED

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922367210 2020-04-16 0491 PPP 222 West Comstock Avenue, WINTER PARK, FL, 32789
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27796.39
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State