Entity Name: | MARK CLEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK CLEMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2009 (16 years ago) |
Document Number: | P09000002783 |
FEI/EIN Number |
264078304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6506 BAYARD ROAD, FORT PIERCE, FL, 34951 |
Mail Address: | 6506 BAYARD ROAD, FORT PIERCE, FL, 34951 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS MARK A | President | 6506 BAYARD ROAD, FORT PIERCE, FL, 34951 |
CLEMENTS MARK A | Agent | 6506 BAYARD ROAD, FORT PIERCE, FL, 34951 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERYL TAYLOR and MARK CLEMENTS, VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., et al., | 3D2017-2590 | 2017-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK CLEMENTS, INC. |
Role | Appellant |
Status | Active |
Name | Sheryl Taylor |
Role | Appellant |
Status | Active |
Representations | ERIC D. YANKWITT |
Name | SOVEREIGN REAL ESTATE GROUP CORP. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | EMILY Y. ROTTMANN, RENE E. COTO, Albertelli Law, Sara F. Holladay, MONICA HADDAD FORBES, KEVIN DIAZ |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to stay pending review is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. |
Docket Date | 2018-04-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ circuit court proceedings pending review |
On Behalf Of | Sheryl Taylor |
Docket Date | 2018-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sheryl Taylor |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/13/18 |
Docket Date | 2017-12-26 |
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 | Sheryl Taylor |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2017. |
Docket Date | 2017-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sheryl Taylor |
Docket Date | 2017-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State