Search icon

MARKS & FLEISCHER, P.A.

Company Details

Entity Name: MARKS & FLEISCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1999 (25 years ago)
Document Number: P99000087933
FEI/EIN Number 650953731
Address: 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKS & FLEISCHER, P.A. 401(K) PLAN 2023 650953731 2024-12-19 MARKS & FLEISCHER, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2022 650953731 2023-10-06 MARKS & FLEISCHER, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2021 650953731 2022-10-07 MARKS & FLEISCHER, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2020 650953731 2021-09-20 MARKS & FLEISCHER, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2019 650953731 2020-06-09 MARKS & FLEISCHER, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2018 650953731 2019-05-14 MARKS & FLEISCHER, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2017 650953731 2018-07-05 MARKS & FLEISCHER, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2016 650953731 2017-07-05 MARKS & FLEISCHER, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2015 650953731 2016-10-04 MARKS & FLEISCHER, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
MARKS & FLEISCHER, P.A. 401(K) PLAN 2014 650953731 2015-10-13 MARKS & FLEISCHER, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9545241571
Plan sponsor’s address 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing AMIR FLEISCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUCHANAN INGERSOLL & ROONEY PC Agent

Director

Name Role Address
MARKS GARY Director 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315
FLEISCHER AMIR Director 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 Buchanan, Ingersoll & Rooney No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 401 EAST LAS OLAS BOULEVARD, SUITE 2250, FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
LAURA M. WATSON, P.A. d/b/a WATSON & LENTNER VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2012-3853 2012-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name WATSON & LENTNER
Role Appellant
Status Active
Name LAURA M. WATSON, P.A.
Role Appellant
Status Active
Representations Stephen Rakusin
Name CHARLES J. KANE (DNU)
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations John P. Seiler, Peter R. Goldman, Charles W. Throckmorton, WILLIAM C. HEARON
Name KANE & KANE, INC.
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name DARIN J. LENTNER (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name MARKS & FLEISCHER, P.A.
Role Appellee
Status Active
Name HARLEY N. KANE (DNU)
Role Appellee
Status Active
Name WILLIAM C. HEARON (DNU)
Role Appellee
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal is hereby dismissed.
Docket Date 2013-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR EXTENSION
On Behalf Of Laura M. Watson, P.A.
Docket Date 2013-01-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction
Docket Date 2013-01-07
Type Response
Subtype Response
Description Response ~ (WITH APPENDIX) IN OPPOSITION TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-11
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-11-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (M) (*AND* NOTICE OF APPEARANCE) AA Stephen Rakusin 183408
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (M) (*AND* DOCKETING STATEMENT)
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 11/21/12
Docket Date 2012-11-06
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 Laura M. Watson, P.A.
Docket Date 2012-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laura M. Watson, P.A.
LAURA M. WATSON, P.A. d/b/a WATSON & LENTNER VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2012-3389 2012-09-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name WATSON & LENTNER
Role Petitioner
Status Active
Name LAURA M. WATSON, P.A.
Role Petitioner
Status Active
Representations Stephen Rakusin
Name DARIN J. LENTNER
Role Respondent
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations LARRY S. STEWART, Charles W. Throckmorton, WILLIAM C. HEARON
Name KANE & KANE, INC.
Role Respondent
Status Active
Name MARKS & FLEISCHER, P.A.
Role Respondent
Status Active
Name WILLIAM C. HEARON (DNU)
Role Respondent
Status Active
Name Charles J. Kane
Role Respondent
Status Active
Name LAURA M. WATSON (DNU)
Role Respondent
Status Active
Name HARLEY N. KANE (DNU)
Role Respondent
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2013-01-28
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 LAURA M. WATSON, P.A.
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-12-04
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-11-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ UNDER FLA.R.APP.P. 9.130(a)(4).
Docket Date 2012-10-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, ETC.
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (M) OF 10/3/12 ORDER *OR* (WITH APPENDIX) (7 COPIES FILED 10/19/12)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-10-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Stephen Rakusin 183408
Docket Date 2012-10-03
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ (EMERGENCY)
Docket Date 2012-10-03
Type Response
Subtype Response
Description Response ~ TO AA'S MOTION FOR EXT. OF TIME
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-03
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 LAURA M. WATSON, P.A.
Docket Date 2012-09-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ 5 DAYS; TO APPELLANT'S EMERGENCY MOTION FILED 9/27/12.
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (M) *OR IN THE ALTERNATIVE* T -
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA M. WATSON, P.A.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State