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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK ELLIOTT VS STATE OF FLORIDA | 5D2022-1502 | 2022-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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