Search icon

MARK ELLIOTT, INC. - Florida Company Profile

Company Details

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

MARK ELLIOTT, 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: 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: 22 Jul 2002 (23 years ago)
Document Number: P02000080141
FEI/EIN Number 020637780

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

Address: 8469 SE RETREAT DR., HOBE SOUND, FL, 33455-8944
Mail Address: 8469 SE RETREAT DR., HOBE SOUND, FL, 33455-8944
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT MARK President 8469 SE RETREAT DR., HOBE SOUND, FL, 334558944
ELLIOTT MARK Agent 8469 SE RETREAT DR., HOBE SOUND, FL, 334558944

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 8469 SE RETREAT DR., HOBE SOUND, FL 33455-8944 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 8469 SE RETREAT DR., HOBE SOUND, FL 33455-8944 -
CHANGE OF MAILING ADDRESS 2004-03-02 8469 SE RETREAT DR., HOBE SOUND, FL 33455-8944 -

Court Cases

Title Case Number Docket Date Status
MARK ELLIOTT VS STATE OF FLORIDA 5D2022-1502 2022-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CF-0001-A

Parties

Name MARK ELLIOTT, INC.
Role Petitioner
Status Active
Representations Matthew R. McLain
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Nora Hutchinson Hall, Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of Mark Elliott
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of State of Florida
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/17
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2022-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark Elliott
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 6/23/22
On Behalf Of Mark Elliott
MARK ELLIOTT VS STATE OF FLORIDA 5D2019-2521 2019-08-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
19-CF-0001-AXMX

Parties

Name MARK ELLIOTT, INC.
Role Appellant
Status Active
Representations J. Edwin Mills, M. Alexander Williams, Louis Rossi, Office of the Public Defender, Hernando Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/13
On Behalf Of State of Florida
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Elliott
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Elliott
Docket Date 2019-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 14 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-11-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/12
Docket Date 2019-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-10-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Mark Elliott
Docket Date 2019-10-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Hernando
Docket Date 2019-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/31; IB W/IN 20 DAYS OF SROA
Docket Date 2019-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark Elliott
Docket Date 2019-10-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-10-07
Type Record
Subtype Transcript
Description Transcript Received ~ 177 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-10-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-08-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/19
On Behalf Of Mark Elliott
STATE OF FLORIDA VS MARK ELLIOTT 5D2018-3317 2018-10-24 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CF-002370-A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Kristen L. Davenport, Joseph O. Church, Office of the Attorney General, Hernando State Attorney
Name MARK ELLIOTT, INC.
Role Appellee
Status Active
Representations Shawna R. Moyers, Office of the Public Defender
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARK ELLIOTT
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/15
On Behalf Of MARK ELLIOTT
Docket Date 2019-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/25
Docket Date 2018-12-20
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 State of Florida
Docket Date 2018-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO W/DRAW MOT SUPP ROA; IB DUE 12/26
Docket Date 2018-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOT SUPP ROA
On Behalf Of State of Florida
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK ELLIOTT
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/17; IB W/IN 20 DAYS OF SROA; W/DRAWN PER 12/6 ORDER
Docket Date 2018-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2018-11-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-10-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/18
On Behalf Of State of Florida
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State