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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARVIN YOUNG, VS THE STATE OF FLORIDA, | 3D2020-0201 | 2020-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State