Search icon

MARK POWERS & COMPANY, INC.

Company Details

Entity Name: MARK POWERS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000031323
FEI/EIN Number 63-1069101
Address: 1821 HENRY STREET, GUNTERSVILLE, AL, 35976, US
Mail Address: P.O. BOX 72, GUNTERSVILLE, AL, 35976, US
Place of Formation: FLORIDA

Agent

Name Role Address
TIMMONS DANA Agent 2393 WEST BAYSHORE ROAD, GULF BREEZE, FL, 32563

President

Name Role Address
POWERS JACK President 1821 HENRY STREET, GUNTERSVILLE, AL, 35976

Secretary

Name Role Address
POWERS JENNY Secretary 1821 HENRY STREET, GUNTERSVILLE, AL, 35976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
TAMARA FULLER VS MARK POWERS 5D2015-3487 2015-10-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-DR-000291

Parties

Name TAMARA FULLER
Role Appellant
Status Active
Name MARK POWERS & COMPANY, INC.
Role Appellee
Status Active
Representations Eduardo J. Mejias
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMARA FULLER
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (213 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARK POWERS
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-08
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 MARK POWERS
Docket Date 2015-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMARA FULLER
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/15
On Behalf Of TAMARA FULLER

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
Domestic Profit 2013-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State