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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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