Search icon

MARCUS BROWN, INC. - Florida Company Profile

Company Details

Entity Name: MARCUS BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUS BROWN, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000008258
Address: 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 33319-6275
Mail Address: 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 33319-6275
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARCUS Director 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 333196275
BROWN MARCUS President 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 333196275
BROWN MARCUS Secretary 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 333196275
BROWN MARCUS Treasurer 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 333196275
BROWN MARCUS Agent 6021 NW 61ST AVE.,BLDG.16-APT.311, TAMARAC, FL, 333196275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARCUS BROWN VS MARY NORWOOD 5D2021-0385 2021-02-10 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-DR-1842

Parties

Name MARCUS BROWN, INC.
Role Appellant
Status Active
Representations Eric Lee Bensen
Name Mary Norwood
Role Appellee
Status Active
Representations Andrew B. Greenlee, Jane E. Carey
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/07/2021
On Behalf Of Marcus Brown
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mary Norwood
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/12
On Behalf Of Mary Norwood
Docket Date 2021-11-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Marcus Brown
Docket Date 2021-09-28
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/21 INITIAL BRF IS STRICKEN; AMENDED INITIAL BRF BY 11/12; ANSWER BRF BY 12/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME FOR THESE DEADLINES WILL BE DENIED.
Docket Date 2021-09-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mary Norwood
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/4
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary Norwood
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mary Norwood
Docket Date 2021-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcus Brown
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Marcus Brown
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-06-20
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 Marcus Brown
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ IB BY 6/21; MOT EOT DENIED AS MOOT; ROA FILED 4/28...
Docket Date 2021-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3222 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Marcus Brown
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of Marcus Brown
Docket Date 2021-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Marcus Brown
MARCUS BROWN VS MARY NORWOOD 5D2018-3836 2018-12-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-DR-1842

Parties

Name MARCUS BROWN, INC.
Role Appellant
Status Active
Representations Eric Lee Bensen, Cynthia M. Winter
Name Mary Norwood
Role Appellee
Status Active
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mary Norwood
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/6
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mary Norwood
Docket Date 2019-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1060 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB ACCEPTED
Docket Date 2019-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcus Brown
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION DUE W/I 5 DAYS
Docket Date 2019-04-05
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 Marcus Brown
Docket Date 2019-04-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Marcus Brown
Docket Date 2019-04-04
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 Marcus Brown
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of Marcus Brown
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-29
Type Order
Subtype Order
Description Order Vacated ~ 1/18 MTN/WITHDRAW GRANTED. IB DUE W/I 70 DYS. 1/8 & 1/22 ORDERS WITHDRAWN.
Docket Date 2019-01-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ WITHDRAWN PER 1/29 ORDER.
Docket Date 2019-01-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Mary Norwood
Docket Date 2019-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mary Norwood
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Marcus Brown
Docket Date 2019-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CYNTHIA M. WINTER 0071211
On Behalf Of Marcus Brown
Docket Date 2019-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 1/8 ORDER
Docket Date 2018-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JANE E. CAREY 0361240
On Behalf Of Mary Norwood
Docket Date 2018-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/18
On Behalf Of Marcus Brown
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ WITHDRAWN PER 1/29 ORDER.
MARCUS BROWN VS STATE OF FLORIDA 2D2017-3717 2017-09-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-4257

Parties

Name MARCUS BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS BROWN
Docket Date 2017-09-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK

Documents

Name Date
Domestic Profit 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245008705 2021-04-01 0491 PPP 3345 Sawtooth Dr, Tallahassee, FL, 32303-7369
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6150
Loan Approval Amount (current) 6150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-7369
Project Congressional District FL-02
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6170.67
Forgiveness Paid Date 2021-08-13
9436838800 2021-04-23 0491 PPS 3345 Sawtooth Dr, Tallahassee, FL, 32303-7369
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6150
Loan Approval Amount (current) 6150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-7369
Project Congressional District FL-02
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6170.72
Forgiveness Paid Date 2021-08-25
6604428410 2021-02-10 0491 PPP 3063 Golden Pond Blvd, Orange Park, FL, 32073-2272
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2272
Project Congressional District FL-04
Number of Employees 1
NAICS code 711320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10800.17
Forgiveness Paid Date 2021-08-23
3471628903 2021-04-28 0455 PPP 8907 Navajo Ave, Tampa, FL, 33637-3354
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-3354
Project Congressional District FL-15
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State