Search icon

MARK MCWILLIAMS, INC. - Florida Company Profile

Company Details

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

MARK MCWILLIAMS, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000154614
FEI/EIN Number 201881666

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

Address: 2000 S OCEAN DR, # 608, FT LAUDERDALE, FL, 33316
Mail Address: 2000 S OCEAN DR, # 608, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWILLURIUS MARK President 2000 S OCEAN DR, # 608, FORT LAUDERDALE, FL, 33316
MCWILLURIUS MARK Chief Financial Officer 2000 S OCEAN DR, # 608, FORT LAUDERDALE, FL, 33316
MCWILLIAMS MARK Agent 2000 S OCEAN DR, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
DAVID S. KERR VS MARK D. MCWILLIAMS 4D2021-2908 2021-10-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP003070XXXXSB

Parties

Name David Kerr
Role Appellant
Status Active
Name MARK MCWILLIAMS, INC.
Role Appellee
Status Active
Name Hon. Laura C. Burkhart
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "PLESE WITHDRAW OR DELETE THIS APPEAL"
On Behalf Of David Kerr
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s January 12, 2022 document titled “plese withdraw or delete this appeal” is treated as a notice of voluntary dismissal and this case is dismissed.
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellant’s January 6, 2022 “report on status of payment for appeal” is treated as a motion for extension of time for preparation of the record on appeal and filing of the initial brief and is granted. The clerk of the lower tribunal shall file the record on appeal within thirty (30) days from the date of this order. Further,ORDERED that 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 2022-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of David Kerr
Docket Date 2021-12-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on December 21, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-16
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 David Kerr
Docket Date 2021-12-16
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 December 16, 2021 motion is treated as a motion for extension of time to file the initial brief and is granted. 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 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of David Kerr
Docket Date 2021-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ **AMENDED**
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Kerr
MARK D. MCWILLIAMS a/k/a MARK MCWILLIAMS VS THE BANK OF NEW YORK AS SUCCESSOR, ETC. 4D2016-3498 2016-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-32838 (08)

Parties

Name MARK MCWILLIAMS, INC.
Role Appellant
Status Active
Representations Thomas Patrick Murphy
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N.A., ETC.
Role Appellee
Status Active
Name FKA THE BANK OF NEW YORK AS
Role Appellee
Status Active
Representations Ada Augusti Hammond, Clarence Harold Houston, III, Sara F. Holladay-Tobias, JULIE A. HERZLICH, Emily Y. Rottmann
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark McWilliams
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mark McWilliams
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 14, 2017 motion for extension of time is granted in part. Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.The entry of this order is without prejudice to appellee filing a motion to stay.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's April 20, 2017 motion to stay is granted. This appeal is stayed for ninety (90) days from the date of this order.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/28/17
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 29 DAYS TO 03/29/17
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 29 DAYS TO 2/28/17
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2017-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark McWilliams
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 301 PAGES
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2016-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark McWilliams
MARK D. MCWILLIAMS et al. VS THE BANK OF NEW YORK AS SUCCESSOR, etc. 4D2015-2219 2015-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-32838-08

Parties

Name MARK MCWILLIAMS, INC.
Role Appellant
Status Active
Representations Thomas Patrick Murphy
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name FKA THE BANK OF NEW YORK AS
Role Appellee
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller, AGNES MOMBRUN, Ryan D. O'Connor, NICHOLAS ROBERT CAVALLARO
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 26, 2016 notice of voluntary dismissal, this case is dismissed; further, ORDERED that appellee's January 5, 2016 motion to dismiss is determined moot.
Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND RESPONSE TO MOTION TO DISMISS
On Behalf Of Mark McWilliams
Docket Date 2016-01-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's January 4, 2016 motion to dismiss appeal.
Docket Date 2016-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2016-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2016-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's December 8, 2015 request for judicial notice is granted. Appellee's appendix to request for judicial notice filed on December 8, 2015, containing the voluntary petition, summary of schedules, declaration under penalty of perjury, discharge of debtor, and final decree, are judicially noticed by this court.
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-12-08
Type Record
Subtype Appendix
Description Appendix ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR JUDICIAL NOTICE
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-11-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's November 24, 2015 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2015-11-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark McWilliams
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark McWilliams
Docket Date 2015-10-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mark McWilliams
Docket Date 2015-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED - ORIGINAL WAS REJECTED) 40 DAYS TO 11/16/15
On Behalf Of Mark McWilliams
Docket Date 2015-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 10/13/15
On Behalf Of Mark McWilliams
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FKA THE BANK OF NEW YORK AS
Docket Date 2015-06-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Agnes Mombrun has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark McWilliams
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-06-13
Domestic Profit 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State