Entity Name: | STEVE BLACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE BLACK, 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: | 18 Jun 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | S60389 |
FEI/EIN Number |
650268391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5964 NW 54TH LANE, FT. LAUDERDALE, FL, 33331, US |
Mail Address: | 5964 NW 54TH LANE, FT. LAUDERDALE, FL, 33319, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK STEVE A | President | 5964 N.W. 54 LANE, FORT LAUDERDALE, FL, 33319 |
MCHARDY ELAINE M | Secretary | 801 N.E. 38TH STREET, OAKLAND PARK, FL, 33334 |
BLACK STEVE A | Agent | 5964 N.W. 54TH LANE, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-30 | 5964 NW 54TH LANE, FT. LAUDERDALE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 1994-03-30 | 5964 NW 54TH LANE, FT. LAUDERDALE, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-28 | 5964 N.W. 54TH LANE, FORT LAUDERDALE, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 1992-10-28 | BLACK, STEVE A | - |
REINSTATEMENT | 1992-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARKS STREET, LLC VS SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC, RAFAEL TRESPALACIOS A/K/A RAFAEL TRESPALACIOS, M.D., THMIH, INC., BREVARD EYE CENTER, INC., BREVARD SURGERY CENTER, INC., MEDICAL CITY EYE, ETC., ET AL. | 5D2019-2150 | 2019-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARKS STREET, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES E. SHEPHERD |
Name | BREVARD EYE CENTER, INC. |
Role | Appellee |
Status | Active |
Name | THMIH, INC. |
Role | Appellee |
Status | Active |
Name | RAFAEL TRESPALACIOS |
Role | Appellee |
Status | Active |
Name | BREVARD SURGERY CENTER, INC. |
Role | Appellee |
Status | Active |
Name | SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC |
Role | Appellee |
Status | Active |
Representations | GEOFFREY AARONSON, SAMUEL JASON CAPUANO, ROY S. KOBERT, CHRISTIAN JOSEPH GRAHAM, Michael A. Nardella, JONATHAN M. SYKES |
Name | MEDICAL CITY EYE CENTER, P.A. |
Role | Appellee |
Status | Active |
Name | STEVE BLACK, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JAMES E. SHEPHERD 947873 |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2020-02-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-01-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-22 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ W/IN 5 DYS FILE AMENDED JOINT NTC VOL DISMISS |
Docket Date | 2020-01-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 1/22 ORDER |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-12-23 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-11-01 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-10-25 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-10-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE JONATHAN M. SYKES 73176 |
On Behalf Of | SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED SUMMARY FINAL JUDGMENT |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ FOR CONSIDERATION FOR MEDIATION |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA TO FILE STATUS RPT W/I 30 DYS |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS- PENDING LT MOTIONS |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/19/19 |
On Behalf Of | MARKS STREET, LLC |
Docket Date | 2019-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-29 |
ANNUAL REPORT | 1995-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State