Search icon

MARY QUEEN CORP - Florida Company Profile

Company Details

Entity Name: MARY QUEEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY QUEEN CORP 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: 29 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P16000055930
FEI/EIN Number 81-3165978

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

Address: 1980 E 4TH AVE, HIALEAH, FL, 33010, US
Mail Address: 1980 E 4TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRETO PEREZ MARISEL President 1980 E 4TH AVE, HIALEAH, FL, 33010
TRETO PEREZ MARISEL Agent 1980 E 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1980 E 4TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-04-27 1980 E 4TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1980 E 4TH AVE, HIALEAH, FL 33010 -
REINSTATEMENT 2019-06-20 - -
REGISTERED AGENT NAME CHANGED 2019-06-20 TRETO PEREZ, MARISEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000293751 ACTIVE 1000000992565 DADE 2024-05-09 2044-05-15 $ 19,015.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Court Cases

Title Case Number Docket Date Status
MARY QUEEN VS STATE OF FLORIDA 6D2023-1331 2022-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-4063-B-O

Parties

Name MARY QUEEN CORP
Role Appellant
Status Active
Representations MATTHEW R. MCLAIN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DOUGLAS T. SQUIRE, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ RESPONSE TREATED AS NTC OF INTENT NOT TO FILE AB
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB; TREATED AS NTC OF INTENT NOT TO FILE AN ANSWER BRIEF PER 12/9 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Mary Queen
Docket Date 2022-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 11/4 AND IB 20 DAYS THEREAFTER
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Mary Queen
Docket Date 2022-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 509 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ ROA BY 9/16
Docket Date 2022-07-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER AND REQUEST FOR EOT
On Behalf Of Mary Queen
Docket Date 2022-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-07-08
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-07-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Clerk
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/18/22
On Behalf Of Mary Queen
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
MARY QUEEN VS STATE OF FLORIDA 5D2022-1358 2022-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-4063-B-O

Parties

Name MARY QUEEN CORP
Role Appellant
Status Active
Representations Matthew R. McLain
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Criminal Appeals DAB Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Queen
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE TREATED AS NTC OF INTENT NOT TO FILE AB
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB; TREATED AS NTC OF INTENT NOT TO FILE AN ANSWER BRIEF PER 12/9 ORDER
On Behalf Of State of Florida
Docket Date 2022-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 11/4 AND IB 20 DAYS THEREAFTER
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mary Queen
Docket Date 2022-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 509 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 9/16
Docket Date 2022-07-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER AND REQUEST FOR EOT
On Behalf Of Mary Queen
Docket Date 2022-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-07-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-07-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/18/22
On Behalf Of Mary Queen
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
MARY QUEEN VS STATE OF FLORIDA 5D2021-0474 2021-02-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-004063-B-O

Parties

Name MARY QUEEN CORP
Role Appellant
Status Active
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General

Docket Entries

Docket Date 2021-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/23/21
On Behalf Of Mary Queen
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 02/08/21
On Behalf Of Mary Queen
Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARY QUEEN VS STATE OF FLORIDA 5D2018-0129 2018-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-004063-B-O

Parties

Name MARY QUEEN CORP
Role Appellant
Status Active
Representations Office of the Public Defender, Benjamin Davis, Danielle Renee Rufai
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Queen
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/15
On Behalf Of Mary Queen
Docket Date 2018-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CDs - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/17
Docket Date 2018-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mary Queen
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 327 PAGES - TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 3/19
Docket Date 2018-01-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/9/18
On Behalf Of Mary Queen
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Mary Queen

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-13
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-06-20
Domestic Profit 2016-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State