Search icon

STEVE BLACK, INC.

Company Details

Entity Name: STEVE BLACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1991 (34 years ago)
Document Number: S60389
FEI/EIN Number 650268391
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

Agent

Name Role Address
BLACK STEVE A Agent 5964 N.W. 54TH LANE, FORT LAUDERDALE, FL, 33319

President

Name Role Address
BLACK STEVE A President 5964 N.W. 54 LANE, FORT LAUDERDALE, FL, 33319

Secretary

Name Role Address
MCHARDY ELAINE M Secretary 801 N.E. 38TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1992-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-2483

Parties

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

Date of last update: 03 Jan 2025

Sources: Florida Department of State