Search icon

MARK QUINN INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARK QUINN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK QUINN INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000011013
FEI/EIN Number 650464955

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

Address: 417 EATON STREET, KEY WEST, FL, 33040
Mail Address: 417 EATON STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN MARK E President 3521 EAGLE AVENUE, KEY WEST, FL, 33040
FARRELLY GREGORY G Agent C/O CATALFOMO & FARRELLY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 417 EATON STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2004-04-30 417 EATON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2000-06-02 FARRELLY, GREGORY G -
REGISTERED AGENT ADDRESS CHANGED 2000-06-02 C/O CATALFOMO & FARRELLY, 506 LOUISA STREET, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
MARK QUINN VS STOYNA QUINN 2D2014-3306 2014-07-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-001744-FD

Parties

Name MARK QUINN INCORPORATED
Role Appellant
Status Active
Name STOYNA QUINN
Role Appellee
Status Active
Representations INGRID ANDERSON, ESQ., SUSAN J. HOFFMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK QUINN
Docket Date 2014-07-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-08-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2015-06-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK QUINN
Docket Date 2015-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK QUINN
Docket Date 2014-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STOYNA QUINN
Docket Date 2014-12-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT/ answer brief 20 days.
Docket Date 2014-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND AMENDED MOTION TO DISMISS APPEAL OR ALTERNATIVELY, MOTION TO STRIKE INITIAL BRIEF
On Behalf Of MARK QUINN
Docket Date 2014-11-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot to dismiss
Docket Date 2014-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS APPEAL OR, ALTERNATIVELY , MOTION TO STRIKE AMENDED INITIAL BRIEF
On Behalf Of STOYNA QUINN
Docket Date 2014-11-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MARK QUINN
Docket Date 2014-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SCHAEFER
Docket Date 2014-10-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ to strike IB/amended ib AND appendix due 20 days/jt
Docket Date 2014-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND AMENDED MOTION TO DISMISS APPEAL OR ALTERNATIVELY, MOTION TO STRIKE INITIAL BRIEF
On Behalf Of MARK QUINN
Docket Date 2014-10-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT/ ae second amended motion to dismiss or strike initial brief.
Docket Date 2014-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ September 23, 2014 order is withdrawn.
Docket Date 2014-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO AMEND MOTION TO DISMISS APPEAL OR, ALTERNATIVELY , MOTION TO STRIKE INITIAL BRIEF AND TO ACCEPT AMENDED MOTION ATTACHED AS APPENDIX AS FILED
On Behalf Of STOYNA QUINN
Docket Date 2014-09-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ "WITHDRAWN" 10/1/2014
Docket Date 2014-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OR, ALTERNATIVELY, MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STOYNA QUINN
Docket Date 2014-09-09
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ ***STRICKEN***
On Behalf Of MARK QUINN
Docket Date 2014-09-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~
On Behalf Of PINELLAS CLERK
Docket Date 2014-07-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State