Search icon

MARK DANIELS INC

Company Details

Entity Name: MARK DANIELS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000040388
Address: 6001-21 ARGYLE FOREST BLVD., STE #277, JACKSONVILLE, FL 32244
Mail Address: 6001-21 ARGYLE FOREST BLVD., STE #277, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS, MARK Agent 6001-21 ARGYLE FOREST BLVD., STE. #277, JACKSONVILLE, FL 32244

President

Name Role Address
DANIELS, MARK President 6001-21 ARGYLE FOREST BLVD. SUITE #277, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Renee Grek, as personal representative of the Estate of George E. Grek, on behalf of surviving spouse, Anna L. Grek, and his children Renee L. Grek and Randell L. Conyers, the Estate of George E. Grek and Anna L. Grek and the Estate of George E. Grek, Individually, Petitioner(s) v. CL Golden, LLC, d/b/a Cross Landings Health and Rehabilitation Center also, d/b/a Monticello Care Center, a Florida corporation, Shaun E. Laurie, MD, Leticia De La Cruz and Mark Daniels, Respondent(s). 1D2024-0615 2024-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
2022-CA-000165

Parties

Name Renee Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Estate of George E. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Anna L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Renee L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Randell L. Conyers
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name CL GOLDEN, LLC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Cross Landings Health and Rehabilitation Center
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name MONTICELLO CARE CENTER, INC.
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Shaun E. Laurie, MD
Role Respondent
Status Active
Representations Andrew Russell Hudson, Jeffrey Marc Goodis, Jason Michael Azzarone
Name Leticia De La Cruz
Role Respondent
Status Active
Name MARK DANIELS INC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Hon. Dawn Caloca-Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc, Written Opinion and Certification
On Behalf Of Renee Grek
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of Renee Grek
Docket Date 2024-05-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 05/01 order
On Behalf Of Renee Grek
Docket Date 2024-05-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shaun E. Laurie, MD
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Renee Grek
Docket Date 2024-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Renee Grek
Docket Date 2024-03-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Anna L. Grek
Docket Date 2024-03-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Renee Grek
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari, appendix attached (appendix stricken per 3/12 order)
On Behalf Of Renee Grek
Docket Date 2024-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
Domestic Profit 2005-03-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State