Search icon

JOHN MARKS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MARKS, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000157372
FEI/EIN Number 861151420

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

Address: 800 PARKVIEW DR, SUITE 915, HALLANDALE BEACH, FL, 33009
Mail Address: 800 PARKVIEW DR, SUITE 915, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS JUAN A Treasurer 800 PARKVIEW DR SUITE 915, HALLANDALE BEACH, FL, 33009
MARKS JUAN A Secretary 800 PARKVIEW DR SUITE 915, HALLANDALE BEACH, FL, 33009
MARKS JUAN A. Agent 2750 NE 183RD ST., APT. 2410, AVENTURA, FL, 331602124
MARKS JUAN A Director 800 PARKVIEW DR SUITE 915, HALLANDALE BEACH, FL, 33009
MARKS JUAN A President 800 PARKVIEW DR SUITE 915, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 800 PARKVIEW DR, SUITE 915, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-09-07 800 PARKVIEW DR, SUITE 915, HALLANDALE BEACH, FL 33009 -

Court Cases

Title Case Number Docket Date Status
SHERRY RAPOSO VS JOHN R. NELSON, JOHN MARKS, DENISE M. STONER, THOMAS J. GILLMORE, MIRTA S. WALLACE-WOOD, AND TOP NOTCH REALTY SERVICES, INC. 5D2019-3329 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002797

Parties

Name Sherry Raposo
Role Petitioner
Status Active
Name WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Name RICHARD WARE
Role Petitioner
Status Active
Representations Peter R. McGrath
Name TOP NOTCH REALTY SERVICES, INC.
Role Respondent
Status Active
Name THOMAS J. GILLMORE
Role Respondent
Status Active
Name DENISE M. STONER
Role Respondent
Status Active
Name JOHN R. NELSON
Role Respondent
Status Active
Representations Therese A. Savona, Marlene Kirtland Kirian, Geraldine Pena
Name JOHN MARKS, INC.
Role Respondent
Status Active
Name MIRTA S. WALLACE-WOOD
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT SHERRY RAPOSO W/IN 5 DYS FILE AMENDED MOT EOT TO FILE PET/APX; NTC VOL DISMISSAL O/B/O RICHARD WARE AND WINTER GREEN...IS ACCEPTED
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ OF VOLUNTARY DISMISSAL OF RICHARD WARE AND WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC. AND MOTION TO EXTEND DEADLINE TO FILE PETITION AND APPENDIX BY SHERRY RAPOSO
On Behalf Of RICHARD WARE
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMD PT/APX DUE 2/13
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of RICHARD WARE
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION & APPX
On Behalf Of RICHARD WARE
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMEND PETITION/APX BY 1/13
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RICHARD WARE
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/IN 5 DAYS
Docket Date 2019-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PETITION/APX W/IN 10 DAYS
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN R. NELSON
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RICHARD WARE
Docket Date 2019-11-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT TREAT AS CERTIORARI
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/08/19
On Behalf Of RICHARD WARE
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2006-09-07
Domestic Profit 2005-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State