Search icon

MAMARI CORPORATION - Florida Company Profile

Company Details

Entity Name: MAMARI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMARI CORPORATION 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: 16 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P96000014821
FEI/EIN Number 593374419

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

Address: 20510 THE GRANADA, DUNNELLON, FL, 34432, UN
Mail Address: PO BOX 1778, DUNNELLON, FL, 34430
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD S Vice President 20510 THE GRANADA, DUNNELLON, FL, 34432
SMITH MATTHEW T President 20510 THE GRANADA, DUNNELLON, FL, 34432
SMITH RUPERTIA S Director 20510 THE GRANADA, DUNNELLON, FL, 34432
SMITH RUPERTIA S Secretary 20510 THE GRANADA, DUNNELLON, FL, 34432
SMITH RUPERTIA S Treasurer 20510 THE GRANADA, DUNNELLON, FL, 34432
MILLER HOWARD A Director 20510 THE GRANADA, DUNNELLON, FL, 34432
SMITH RICHARD S Agent 20510 THE GRANADA, DUNNELLON, FL, 34430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 20510 THE GRANADA, DUNNELLON, FL 34432 UN -
REGISTERED AGENT NAME CHANGED 2011-12-08 SMITH, RICHARD S -
PENDING REINSTATEMENT 2011-04-26 - -
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 20510 THE GRANADA, DUNNELLON, FL 34430 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-03-04 - -
CHANGE OF MAILING ADDRESS 1999-03-04 20510 THE GRANADA, DUNNELLON, FL 34432 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-02-27 - -

Court Cases

Title Case Number Docket Date Status
Jesus Roberto Solis Ramirez, as Anticipated Personal Representative of the Estate of J.R., a Child, Appellant(s), v. Mary McKennon, as Personal Representative of the Estate of Freddie McKennon, Michael Mason, Alexis Marrero, Mamari Corporation, and Town Park Condo Association, Inc., and Bosshardt Property Management, LLC, Appellee(s). 5D2024-3169 2024-11-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CA-002683

Parties

Name Jesus Roberto Solis Ramirez
Role Appellant
Status Active
Representations Todd Lawrence Baker
Name J.R., a Child
Role Appellant
Status Active
Name Mary McKennon
Role Appellee
Status Active
Representations Tammy-Mary Baldwin Denbo, Wendy M Denbo, Therese Ann Savona
Name Michael Mason
Role Appellee
Status Active
Representations Richard Anthony Keller
Name Alexis Marrero
Role Appellee
Status Active
Representations Arturo Tomas Uzdavinis
Name Estate of Freddie McKennon
Role Appellee
Status Active
Name TOWN PARK CONDO ASSOCIATION INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Katherine Elizabeth McKinley, Carissa Marie Dougherty
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name MAMARI CORPORATION
Role Appellee
Status Active
Representations Matthew Pearce McLauchlin

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/14/2024
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-12-26
Type Order
Subtype Order
Description Order; ABEYANCE LIFTED; ROA BY 2/3/25; IB BY 2/10/25
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT Order Denying Rehearing
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-12-12
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL THE FILING OF A SIGNED, WRITTON ORDER DISPOSING OF THE MOTION FOR REHEARING
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction and to Abate
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary McKennon

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State