Search icon

MARK WEIR INC.

Company Details

Entity Name: MARK WEIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000107213
Address: 440 EAST VALLEY DRIVE, BONITA SPRINGS, FL, 34134
Mail Address: 440 EAST VALLEY DRIVE, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WEIR MARK Agent 440 EAST VALLEY DRIVE, BONITA SPRINGS, FL, 34134

President

Name Role Address
WEIR MARK President 440 EAST VALLEY DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MARK WEIR VS THERESA WEIR 2D2011-3226 2011-06-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
05-DR-002417

Parties

Name MARK WEIR INC.
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name THERESA WEIR
Role Appellee
Status Active
Representations AUGUSTIN SIMMONS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARK WEIR
Docket Date 2012-02-09
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2011-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES CARLIN (1 VOL OF ROA & 1 VOL OF TRANSCRIPTS)
Docket Date 2011-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WEIR
Docket Date 2011-08-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ MAILED 08/11/11
On Behalf Of MARK WEIR
Docket Date 2011-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-14
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 MARK WEIR
Docket Date 2011-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WEIR
Docket Date 2011-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2007-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State