Search icon

LAW OFFICE OF MARCIA J. LOCKWOOD, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MARCIA J. LOCKWOOD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF MARCIA J. LOCKWOOD, P.A. 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P07000122039
FEI/EIN Number 261707331

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

Address: 234 RHODES AVENUE, SARASOTA, FL, 34237, US
Mail Address: 234 RHODES AVENUE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKWOOD MARCIA JEsq. Chief Financial Officer 234 RHODES AVENUE, SARASOTA, FL, 34237
LOCKWOOD MARCIA J Agent 234 RHODES AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 234 RHODES AVENUE, SUITE 105, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2013-01-27 234 RHODES AVENUE, SUITE 105, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 234 RHODES AVENUE, SUITE 105, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2008-08-26 LOCKWOOD, MARCIA J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481238 LAPSED 2014-CA-6443 MANATEE COUNTY CIRCUIT COURT 2016-07-27 2021-08-12 $58,791.72 BMO HARRIS BANK, N.A., 770 N. WATER STREET, MILWAUKEE, WI 53202

Court Cases

Title Case Number Docket Date Status
LAW OFFICE OF MARCIA J. LOCKWOOD, P. A. VS BANKUNITED, N. A. 2D2015-4294 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-6203

Parties

Name LAW OFFICE OF MARCIA J. LOCKWOOD, P.A.
Role Appellant
Status Active
Representations MARCIA J. LOCKWOOD, ESQ.
Name MARCIA J. LOCKWOOD
Role Appellant
Status Active
Name BANKUNITED, N. A.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ BankUnited's motion for appellate attorney's fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of BankUnited's appellate attorney's fees.
Docket Date 2016-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-06
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 LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2016-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANKUNITED, N. A.
Docket Date 2016-06-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BANKUNITED, N. A.
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-06-06
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 BANKUNITED, N. A.
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-17
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 BANKUNITED, N. A.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-28
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 BANKUNITED, N. A.
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BANKUNITED, N. A.
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKUNITED, N. A.
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2016-01-04
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 LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ MBK
Docket Date 2015-12-17
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of MANATEE CLERK
Docket Date 2015-12-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANTS' MOTION FOR REHEARING AND/OR RECONSIDERATION OF THE COURT ORDER OF DECEMBER 8, 2015
On Behalf Of LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2015-12-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' MOTION FOR REHEARING AND/OR RECONSIDERATION OF THE COURT ORDER OF DECEMBER 8, 2015
On Behalf Of LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Silberman, and Sleet
Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK
Docket Date 2015-11-30
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 LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.
Docket Date 2015-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICE OF MARCIA J. LOCKWOOD, P. A.

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-08-26
Domestic Profit 2007-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State