Entity Name: | MARK WALKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1994 (30 years ago) |
Document Number: | P93000049921 |
FEI/EIN Number | 65-0442494 |
Address: | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
Mail Address: | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, MARK L | Agent | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
WALKER, MARK L | President | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
WALKER, MARK L | Director | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
WALKER, PATRICIA B | Director | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
WALKER, PATRICIA B | Secretary | 237 NE 100TH ST, MIAMI SHORES, FL 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 237 NE 100TH ST, MIAMI SHORES, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 237 NE 100TH ST, MIAMI SHORES, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 237 NE 100TH ST, MIAMI SHORES, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | WALKER, MARK L | No data |
REINSTATEMENT | 1994-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK WALKER VS STATE OF FLORIDA | 6D2023-3309 | 2023-08-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK WALKER, INC. |
Role | Appellant |
Status | Active |
Representations | JONATHAN E. JORDAN, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | TAYNA C. ALEXANDER, A.A.G., ATTORNEY GENERAL, TAMPA |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The motion to withdraw is granted. Attorney Reese is relieved of the duties of representation of the appellant, and attorney Jordan is substituted as counsel for the appellant. |
Docket Date | 2023-09-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE RE: RECORD ON APPEAL |
On Behalf Of | MARK WALKER |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within ten days from the date of this order, Attorney Reese shall supplement the motion to withdraw to indicate whether any portions of the record on appeal in the possession of Attorney Reese have been provided to Attorney Jordan and with a certificate of service showing service on Attorney Jordan. |
Docket Date | 2023-08-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MARK WALKER |
Docket Date | 2024-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-01-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | MARK WALKER |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order. |
Docket Date | 2024-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MARK WALKER |
Docket Date | 2023-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before January 3, 2024. For future requests of a similar nature, see Administrative Order 23-03. |
Docket Date | 2023-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF |
On Behalf Of | MARK WALKER |
Docket Date | 2023-10-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** 326 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH A NOTICE OF APPEAL FILED BY RACHEL REESE AND A NOTICE OF APPEAL FILED BY JONATHAN JORDAN |
On Behalf Of | MARK WALKER |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order re Counsel |
Description | NOA by atty + pd appt'd ~ Two notices of appeal were filed in this case, by Attorneys Rachael E.Reese and Jonathan E. Jordan. Both attorneys shall be co-counsel of record in this appeal and they will be jointly responsible for discharging the responsibilities of representing appellant until such time as either or both ofthem successfully moves to withdraw. |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 17-CF-90 X |
Parties
Name | MARK WALKER, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES S. LEWIS, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. BRUCE E. KYLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman, Lucas, and Atkinson |
Docket Date | 2019-07-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-25 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MARK WALKER |
Docket Date | 2019-07-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MARK WALKER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State