Search icon

MICHAEL A. MARKS, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. MARKS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. MARKS, 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: 16 Feb 1990 (35 years ago)
Document Number: L50402
FEI/EIN Number 650175255

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

Address: DR. MICHAEL A. MARKS, 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
Mail Address: DR. MICHAEL A. MARKS, 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS, MICHAEL A. (DR.) President 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
MARKS, MICHAEL A. (DR.) Secretary 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
MARKS, MICHAEL A. (DR.) Treasurer 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
MARKS, MICHAEL A. (DR.) Agent 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434
MARKS, MICHAEL A. (DR.) Director 9325 GLADES RAOD, SUITE 108, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03076700078 SOMERSET CHIROPRACTIC CENTER ACTIVE 2003-03-17 2028-12-31 - 9325 GLADES RD, SUITE 108, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 DR. MICHAEL A. MARKS, 9325 GLADES RD, SUITE 108, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2009-01-23 DR. MICHAEL A. MARKS, 9325 GLADES RD, SUITE 108, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 9325 GLADES RD, SUITE 108, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1991-02-28 MARKS, MICHAEL A. (DR.) -

Court Cases

Title Case Number Docket Date Status
MICHAEL A. MARKS, P.A., et al. VS GEICO GENERAL INSURANCE COMPANY 4D2021-0469 2021-01-19 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CC5014, 2020AP83

Parties

Name MICHAEL A. MARKS, P.A.
Role Appellant
Status Active
Representations Michael R. Prince, Douglas H. Stein
Name SOMERSET CHIROPRACTIC CENTER a/a/o PETER DEFILIPPO
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Peter David Weinstein, Michael A. Rosenberg, Manshi K. Shah
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 26, 2022 motion for rehearing is denied.
Docket Date 2022-02-10
Type Response
Subtype Response
Description Response
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2022-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Michael A. Marks, P.A. d/b/a Somerset Chiropractic Center a/a/o Peter Defilippo’s April 21, 2021 motion for attorney's fees is denied.
Docket Date 2021-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/3/21.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/21.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2021-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2021-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/20/21
Docket Date 2021-04-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 4/23/21**
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/22/21.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL A. MARKS, P.A.
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (124 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 11, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State