Search icon

MARK WALKER, INC. - Florida Company Profile

Company Details

Entity Name: MARK WALKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK WALKER, 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: 09 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1994 (30 years ago)
Document Number: P93000049921
FEI/EIN Number 650442494

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

Address: 237 NE 100TH ST, MIAMI SHORES, FL, 33138, US
Mail Address: 237 NE 100TH ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MARK L President 237 NE 100TH ST, MIAMI SHORES, FL, 33138
WALKER MARK L Director 237 NE 100TH ST, MIAMI SHORES, FL, 33138
WALKER PATRICIA B Secretary 237 NE 100TH ST, MIAMI SHORES, FL, 33138
WALKER PATRICIA B Director 237 NE 100TH ST, MIAMI SHORES, FL, 33138
WALKER MARK L Agent 237 NE 100TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 237 NE 100TH ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-15 237 NE 100TH ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 237 NE 100TH ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2008-04-28 WALKER, MARK L -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
MARK WALKER VS STATE OF FLORIDA 6D2023-3309 2023-08-18 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CF-000090-X

Parties

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.
MARK WALKER VS STATE OF FLORIDA 2D2019-2831 2019-07-25 Closed
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
MARK WALKER VS STATE OF FLORIDA 5D2016-0204 2016-01-15 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-19065-A

Parties

Name MARK WALKER, INC.
Role Petitioner
Status Active
Representations Elizabeth Siano Harris, Brian N. Onek
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-02-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of MARK WALKER
Docket Date 2016-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25 ORDER
On Behalf Of State of Florida
Docket Date 2016-01-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/15/16
On Behalf Of MARK WALKER
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 1/15/16
On Behalf Of MARK WALKER

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728598608 2021-03-20 0455 PPP 413 E Palmetto Park Rd Apt 654, Boca Raton, FL, 33432-5190
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19995
Loan Approval Amount (current) 19995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5190
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20078.81
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State