Search icon

MARK SCOTT, INC. - Florida Company Profile

Company Details

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

MARK SCOTT, 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: 08 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000102190
FEI/EIN Number 650882621

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

Address: 10725 CLEARY BLVD. STE. 304, PLANTATION, FL, 33324
Mail Address: 10725 CLEARY BLVD. STE. 304, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIED MARK Secretary 10725 CLEARY BLVD. STE. 304, PLANTATION, FL, 33324
FRIED MARK Treasurer 10725 CLEARY BLVD. STE. 304, PLANTATION, FL, 33324
FRIED MARK President 10725 CLEARY BLVD. STE. 304, PLANTATION, FL, 33324
BACHELOR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-25 BACHELOR & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 5122 NORTHWEST 43RD AVE, COCONUT CREEK, FL 33073 -

Court Cases

Title Case Number Docket Date Status
MARION YAZDZIK, PERSONAL REPRESENTATIVE VS MARK SCOTT; MICHAEL J. MCGARRY, ET AL. 2D2012-4451 2012-08-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11-1623-CP

Parties

Name MARION YAZDZIK
Role Appellant
Status Active
Representations CYNTHIA L. FALLON, ESQ., BARRY F. SPIVEY, ESQ.
Name MARK SCOTT, INC.
Role Appellee
Status Active
Name GUARDIANSHIP OF MARY KLATTHAAR
Role Appellee
Status Active
Representations PAMELA D. KELLER, ESQ., WILLIAM W. SUNTER, ESQ., MICHAEL J. MC GARRY, ESQ., STEVEN SCHWARZ, I I, ESQ., CARRIE LEONTITIS, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-02-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ AMENDED NOTICE
Docket Date 2014-02-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ AMENDED
On Behalf Of GUARDIANSHIP OF MARY KLATTHAAR
Docket Date 2014-02-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ TREATED AS A NOTICE TO INVOKE
Docket Date 2014-02-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-02-07
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2014-02-07
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of GUARDIANSHIP OF MARY KLATTHAAR
Docket Date 2014-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ emailed 04/22/13
On Behalf Of MARION YAZDZIK
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARION YAZDZIK
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARION YAZDZIK
Docket Date 2013-02-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief ~ "SUPPLEMENT TO BRIEF OD AE MARK SCOTT'S IB AS TO ATTY FEES"
On Behalf Of GUARDIANSHIP OF MARY KLATTHAAR
Docket Date 2013-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 02/19/13 (COPIES FILED 02/25/13)
On Behalf Of GUARDIANSHIP OF MARY KLATTHAAR
Docket Date 2013-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ wall/JT-
Docket Date 2012-12-26
Type Response
Subtype Objection
Description OBJECTION ~ TO PETITION AND MOTION FOR EXTENSION OF TIME
On Behalf Of MARION YAZDZIK
Docket Date 2012-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ & ADD'L DIRECTIONS TO CLERK
On Behalf Of GUARDIANSHIP OF MARY KLATTHAAR
Docket Date 2012-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/26/12
On Behalf Of MARION YAZDZIK
Docket Date 2012-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-25
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 MARION YAZDZIK
Docket Date 2012-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES DURYEA
Docket Date 2012-09-05
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2012-08-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARION YAZDZIK
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1999-03-25
Domestic Profit 1998-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471688900 2021-04-26 0455 PPP 2765 NW 169th Ter, Miami Gardens, FL, 33056-4434
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-4434
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.8
Forgiveness Paid Date 2021-10-04
8456558606 2021-03-24 0455 PPS 2550 S State Road 7, Miramar, FL, 33023-4171
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28658
Loan Approval Amount (current) 28658
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-4171
Project Congressional District FL-24
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28767.14
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State