Search icon

MARK DOUGLAS, INC. - Florida Company Profile

Company Details

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

MARK DOUGLAS, 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: 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: 21 Apr 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000032257
Address: 4307 WALIS PLACE, TAMPA, FL, 33610
Mail Address: 4307 WALIS PLACE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS MARK Director 4307 WALIS PLACE, TAMPA, FL, 33610
DOUGLAS MARK Agent 4307 WALIS PLACE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
MARK DOUGLAS VS STATE OF FLORIDA 2D2018-3083 2018-08-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-018681

Parties

Name HON. MARGARET O. STEINBECK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MARK DOUGLAS, INC.
Role Appellant
Status Active
Representations LANDON P. MILLER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.

Docket Entries

Docket Date 2019-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION
On Behalf Of MARK DOUGLAS
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MARK DOUGLAS
Docket Date 2019-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF COURT DATED AUGUST 29, 2018
On Behalf Of MARK DOUGLAS
Docket Date 2018-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR BELATED APPEAL
On Behalf Of MARK DOUGLAS
Docket Date 2018-08-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK DOUGLAS
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2018-08-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-04-15
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a motion for rehearing is granted. Appellant shall have up to and including July 10, 2019 in which to file any motion for rehearing.
Docket Date 2018-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the sworn allegations in appellant's motion for a belated appeal submitted by Attorney Landon P. Miller, this court's August 9, 2018, order to show cause is discharged and appellant's notice of appeal is treated as timely filed.Appellant through counsel shall either serve an initial brief within 60 days from the date of this order or notify this court that no initial brief will be submitted.
Docket Date 2018-08-09
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant, through counsel, shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(i) on June 2, 2017.The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by July 5, 2017 (within 30 days of the rendition of the order being appealed or the first day after that which is not a holiday, Saturday, or Sunday). Appellant's notice of appeal was electronically filed with the circuit court clerk, according to the appellate record, on July 12, 2018 (405 days after rendition of the order being appealed). Accordingly, appellant's notice of appeal appears to have been untimely filed.If appellant's notice of appeal is untimely through no fault of appellant, counsel may file within 15 days from the date of this order a motion in this case number 2D18-3083 for a belated appeal, observing all the requirements of Florida Rule of Appellate Procedure 9.141(c), including the submission of an affidavit or sworn pleading by counsel with first-hand knowledge of the facts giving rise to the application for a belated appeal.
MARK DOUGLAS VS STATE OF FLORIDA 2D2012-4609 2012-09-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-18681

Parties

Name MARK DOUGLAS, INC.
Role Appellant
Status Active
Representations LANDON P. MILLER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2015-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2015-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2014-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2014-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK DOUGLAS
Docket Date 2014-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK DOUGLAS
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK DOUGLAS
Docket Date 2014-09-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ HARD COPY OF 1 DVD STATE EXHIBIT #1 FROM 5/2/12 AND 1 CD STATE EXHIBIT #1 FROM 10/4/11. (**FILED IN THE WALLET**)
Docket Date 2014-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK
Docket Date 2014-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTER'S TRANSMITTAL FORM
On Behalf Of MARK DOUGLAS
Docket Date 2014-08-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 08/05/14
On Behalf Of MARK DOUGLAS
Docket Date 2014-08-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JB-From Atty Miller on rec prep
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2013-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-07-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/CS
Docket Date 2013-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to declare defendat indigent as to costs
On Behalf Of MARK DOUGLAS
Docket Date 2013-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-motion due
Docket Date 2013-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 01/11/13 DIRECTING COUNSEL TO SCHEDULE A HEARING WITHIN 30 DAYS FOR INDIGENCY
Docket Date 2012-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Order Directing Counsel to Schedule Hearing on Defendant's Motion to be Declared Indigent for Appeal ; Margaret Steinbeck; 11/30/2012
Docket Date 2012-11-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2012-11-01
Type Response
Subtype Response
Description RESPONSE ~ to order of court dated 10/24/2012
On Behalf Of MARK DOUGLAS
Docket Date 2012-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-10-18
Type Notice
Subtype Notice
Description Notice ~ TRANSCRIPTS HAVE NOT BEEN FILED - CANNOT PREPARE RECORD
On Behalf Of LEE CLERK
Docket Date 2012-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ no designations have been filed RP Amanda Colon, Ct. Rptr. CT RP
Docket Date 2012-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ STEINBECK - 09/18/12 DENYING INDIGENCY
Docket Date 2012-09-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK DOUGLAS
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979938704 2021-04-09 0455 PPP 363 Ridge Rd N Apt B, Largo, FL, 33770-2473
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-2473
Project Congressional District FL-13
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8365.1
Forgiveness Paid Date 2021-10-07
7684098705 2021-04-06 0491 PPP 2300 Dunbury Ct, Winter Park, FL, 32792-6043
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-6043
Project Congressional District FL-07
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.78
Forgiveness Paid Date 2021-08-19
2185428907 2021-04-26 0491 PPS 2300 Dunbury Ct, Winter Park, FL, 32792-6043
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-6043
Project Congressional District FL-07
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State