Search icon

STARBOARD CRUISE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STARBOARD CRUISE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARBOARD CRUISE SERVICES, 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: 13 Sep 1958 (67 years ago)
Date of dissolution: 22 May 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: 215436
FEI/EIN Number 590861908

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

Address: 8400 N.W. 36TH STREET, SUITE 600, MIAMI, FL, 33166, US
Mail Address: 8400 N.W. 36TH STREET, SUITE 600, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARBOARD CRUISE SERVICES, INC. 401(K) RETIREMENT PLAN 2012 590861908 2013-10-15 STARBOARD CRUISE SERVICES, INC. 405
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453220
Sponsor’s telephone number 7868457314
Plan sponsor’s mailing address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Plan sponsor’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 590861908
Plan administrator’s name STARBOARD CRUISE SERVICES, INC.
Plan administrator’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Administrator’s telephone number 7868457314

Number of participants as of the end of the plan year

Active participants 380
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 80
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 368
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RONNI MORRISON
Valid signature Filed with authorized/valid electronic signature
STARBOARD CRUISE SERVICES, INC. 401(K) RETIREMENT PLAN 2011 590861908 2012-10-15 STARBOARD CRUISE SERVICES, INC. 389
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453220
Sponsor’s telephone number 7868457314
Plan sponsor’s mailing address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Plan sponsor’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 590861908
Plan administrator’s name STARBOARD CRUISE SERVICES, INC.
Plan administrator’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Administrator’s telephone number 7868457314

Number of participants as of the end of the plan year

Active participants 330
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 318
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RONNI MORRISON
Valid signature Filed with authorized/valid electronic signature
STARBOARD CRUISE SERVICES, INC. 401(K) RETIREMENT PLAN 2010 590861908 2011-10-07 STARBOARD CRUISE SERVICES, INC. 388
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453220
Sponsor’s telephone number 7868457314
Plan sponsor’s mailing address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Plan sponsor’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 590861908
Plan administrator’s name STARBOARD CRUISE SERVICES, INC.
Plan administrator’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Administrator’s telephone number 7868457314

Number of participants as of the end of the plan year

Active participants 314
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 309
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing RONNI MORRISON
Valid signature Filed with authorized/valid electronic signature
STARBOARD CRUISE SERVICES, INC. 401(K) RETIREMENT PLAN 2009 590861908 2010-08-27 STARBOARD CRUISE SERVICES, INC. 395
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453220
Sponsor’s telephone number 7868457314
Plan sponsor’s mailing address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Plan sponsor’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 590861908
Plan administrator’s name STARBOARD CRUISE SERVICES, INC.
Plan administrator’s address 8400 NW 36TH ST., SUITE 600, MIAMI, FL, 33166
Administrator’s telephone number 7868457314

Number of participants as of the end of the plan year

Active participants 313
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 322
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing RONNI MORRISON
Valid signature Filed with authorized/valid electronic signature
STARBOARD CRUISE SERVICES, INC. HEALTH AND WELFARE PLAN 2009 590861908 2010-07-16 STARBOARD CRUISE SERVICES, INC. -
File View Page
Three-digit plan number (PN) 503
Plan sponsor’s mailing address 8400 NW 36TH STREET, STE 600, MIAMI, FL, 33166
Plan sponsor’s address 8400 NW 36TH STREET, STE 600, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 590861908
Plan administrator’s name STARBOARD CRUISE SERVICES, INC.
Plan administrator’s address 8400 NW 36TH STREET, STE 600, MIAMI, FL, 33166

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRENNAN EDWARD J Director 8400 N.W. 36TH STREET, MIAMI, FL, 33166
DARRICAU FRANCOIS J Director 8400 N.W. 36TH STREET, MIAMI, FL, 33166
FIRESTONE LOUISE Secretary 19 EAST 57TH STREET, NEW YORK, NY, 10022
DARRICAU FRANCOIS Secretary 8400 N.W. 36TH ST., MIAMI, FL, 33166
DARRICAU FRANCOIS Vice President 8400 N.W. 36TH ST., MIAMI, FL, 33166
MELWANI ANISH Director 19 EAST 57TH STREET, NEW YORK, NY, 10022
BATY BRENDA J SENI 8400 N.W. 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2019-05-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000006861. MERGER NUMBER 500000193155
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 8400 N.W. 36TH STREET, SUITE 600, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-24 8400 N.W. 36TH STREET, SUITE 600, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-06-10 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2000-10-02 STARBOARD CRUISE SERVICES, INC. -
NAME CHANGE AMENDMENT 1986-12-30 GREYHOUND LEISURE SERVICES, INC. -
EVENT CONVERTED TO NOTES 1986-12-30 - -

Court Cases

Title Case Number Docket Date Status
STARBOARD CRUISE SERVICES, INC VS THOMAS DEPRINCE 3D2016-2009 2016-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-16523

Parties

Name STARBOARD CRUISE SERVICES, INC.
Role Appellant
Status Active
Representations CAROLINA A. LATOUR, Eric D. Isicoff
Name THOMAS DEPRINCE
Role Appellee
Status Active
Representations MARIO M. RUIZ, JOELLE H. DVIR
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 12, 2017. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LUCK, JJ., concur.
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS DEPRINCE
Docket Date 2018-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS DEPRINCE
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2018-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above styled cause is reset for oral argument on Monday, October 15, 2018 at 9:30 o’clock A.M. before the Third District Court of Appeal. Oral argument will be held at FLORIDA INTERNATIONAL UNIVERSITY, COLLEGE OF LAW, Rafael Diaz Ballart Hall, 11200 S.W. 8th Street, Miami, FL 33199. The parties will be allowed ten (10) minutes per side ro present their arguments.
Docket Date 2018-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-07-11
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-06-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 6/21/17
Docket Date 2017-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/7/17
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion for attorney's fees
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/19/17
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/20/17
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/19/17
Docket Date 2017-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/21/17
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/2/16
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD.
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Thomas Deprince shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed on July 11, 2017 is recognized by the court.
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s agreed motion for extension of time to file a response to the appellant¿s motion for attorney¿s fees is granted to and including ten (10) days from the date of this order.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS DEPRINCE VS STARBOARD CRUISE SERVICES, INC 3D2016-1149 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-16523

Parties

Name THOMAS DEPRINCE
Role Appellant
Status Active
Representations ROBERT A. COHEN, MARIO M. RUIZ, JOELLE H. DVIR
Name STARBOARD CRUISE SERVICES, INC.
Role Appellee
Status Active
Representations Teresa Ragatz, CAROLINA A. LATOUR, Eric D. Isicoff, Jeffrey A. Rynor
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or clarification
On Behalf Of THOMAS DEPRINCE
Docket Date 2018-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant's limited motion for rehearing or clarification in which appellant seeks a new trial is denied.Upon consideration, appellee's limited motion for rehearing or clarification is granted in that any determination of fees in case no. 3D16-1149 is held in abeyance until the panel in case no. 3D16-2009 determines the fee issue. ROTHENBERG, C.J., and SUAREZ, LAGOA, SALTER, EMAS, FERNANDEZ, LOGUE, SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing or clarification
On Behalf Of THOMAS DEPRINCE
Docket Date 2019-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Based on the court's opinion in case number 3D16-2009, the appellee's motion for appellate attorney's fees is denied. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2018-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration, appellant’s agreed motion for extension of time to respond to appellee’s limited motion for rehearing or clarification is granted. The response shall be filed no later than fifteen (15) days from the date of this order
Docket Date 2018-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THOMAS DEPRINCE
Docket Date 2018-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2018-08-01
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing En Banc
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc or certification
On Behalf Of THOMAS DEPRINCE
Docket Date 2018-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix ~ to motion for rehearing enbanc.
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2018-01-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-07-11
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time is treated as a motion for an extension of time and is granted. Appellant is granted to and including April 13, 2017, with no further extensions allowed, to file the reply brief.LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-03-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ in opposition to attorney's fees.
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/30/17
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/8/17
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/9/17
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/16
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/19/16
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF E-MAIL ADDRESS
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s August 18, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the May 3, 2016 transcript which is attached to said motion.
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STARBOARD CRUISE SERVICES, INC
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/19/16
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THOMAS DEPRINCE
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State