Search icon

MARVIN YOUNG INC - Florida Company Profile

Company Details

Entity Name: MARVIN YOUNG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVIN YOUNG 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: 20 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P10000086014
FEI/EIN Number 273761696

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

Address: 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219, US
Mail Address: 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MARVIN J President 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219
YOUNG MARVIN J Vice President 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219
YOUNG MARVIN J Secretary 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219
YOUNG MARVIN J Treasurer 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219
YOUNG MARVIN J Agent 9903 Ogalla Avenue, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098149 YOUNG CO. #3 TRUCKING EXPIRED 2010-10-26 2015-12-31 - 5525 AMAZON AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-10 - -
REGISTERED AGENT NAME CHANGED 2023-03-10 YOUNG, MARVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 9903 Ogalla Avenue, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2021-04-10 9903 Ogalla Avenue, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 9903 Ogalla Avenue, JACKSONVILLE, FL 32219 -

Court Cases

Title Case Number Docket Date Status
MARVIN YOUNG, VS THE STATE OF FLORIDA, 3D2020-0201 2020-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47111

Parties

Name MARVIN YOUNG INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO ACCEPT MOTION FOR REHEARING AND/OR CLARIFICATION AS TIMELY FILED
On Behalf Of MARVIN YOUNG
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing and/or Clarification is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Appellants motion for rehearing and or clarification
On Behalf Of MARVIN YOUNG
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-24
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Request to Accept Motion for Rehearing and/or Clarification as Timely Filed is hereby denied as moot. SALTER, HENDON and LOBREE, JJ., concur.
MARVIN YOUNG, VS THE STATE OF FLORIDA, 3D2016-2398 2016-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47111

Parties

Name MARVIN YOUNG INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARVIN YOUNG
Docket Date 2016-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-05
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the petition for belated appeal, it is ordered that said petition is hereby denied.

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968047405 2020-05-05 0491 PPP 9903 Ogalla Ave, Jacksonville, FL, 32219-2331
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333.32
Loan Approval Amount (current) 13333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-2331
Project Congressional District FL-04
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13507.93
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State