Search icon

ROLLY MARINE SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: ROLLY MARINE SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLY MARINE SERVICE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 1991 (33 years ago)
Document Number: 312446
FEI/EIN Number 591156643

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

Address: 2551 STATE ROAD 84, FT. LAUDERDALE, FL, 33312
Mail Address: 2551 STATE ROAD 84, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTA SANDRA President 2551 STATE ROAD 84, FORT LAUDERDALE, FL, 33312
LATTA SANDRA Director 2551 STATE ROAD 84, FORT LAUDERDALE, FL, 33312
LOPEZ SHERYL Vice President 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
LOPEZ SHERYL Treasurer 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
ROCKS SUE Vice President 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
ROCKS SUE Secretary 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
LOPEZ SHERYL Director 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
ROCKS SUE Director 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Lopez Sheryl Agent 2551 STATE RD 84, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04362700114 ROLLY MARINE SERVICE, INC. ACTIVE 2004-12-27 2029-12-31 - 2551 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-20 Lopez, Sheryl -
REGISTERED AGENT ADDRESS CHANGED 1997-01-21 2551 STATE RD 84, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 1991-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-03-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076614 TERMINATED 1000000312043 BROWARD 2012-12-18 2032-12-28 $ 2,953.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J03900013040 LAPSED 98-01593 CA(11) BROWARD COUNTY 17TH COURT 2003-10-10 2008-10-16 $22891.64 TIMBERLINE INDUSTRIES, INC., 2320 N.E. 33RD STREET, LIGHTHOUSE POINT, FL 33064
J03900006755 LAPSED 98-01593 CA (11) 17TH JUDICIAL CIRCUIT BROWARD 2003-07-21 2008-08-28 $382,937.19 TIMBERLINE INDUSTRIES, INC., 2320 N.E. 33RD STREET, LIGHTHOUSE POINT, FL 33064

Court Cases

Title Case Number Docket Date Status
MIAMI BEACH CRUISERS, LLC, VS ROLLY MARINE SERVICE COMPANY, 3D2022-0085 2022-01-13 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
20-3725

Parties

Name MIAMI BEACH CRUISERS, LLC
Role Appellant
Status Active
Representations Samuel Alexander, THOMAS J. MORGAN, JR., ERICK TRIVEDI
Name ROLLY MARINE SERVICE COMPANY
Role Appellee
Status Active
Representations JOHN D. KALLEN
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 9/26/2022
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROLLY MARINE SERVICE COMPANY
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-22
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 MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/2022
Docket Date 2022-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record is granted, and the clerk of the trial court is directed to correct the record on appeal as stated in the Motion.
Docket Date 2022-06-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's March 10, 2022,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/22/2022
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellant's Motion for Reconsideration of the Court’s Order Striking Pages from the Record is hereby denied.
Docket Date 2022-04-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF ORDER STRIKING PAGESFROM RECORD
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/23/2022
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI BEACH CRUISERS, LLC
Docket Date 2022-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 23, 2022.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344160189 0418800 2019-07-15 2551 STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-07-15
Emphasis N: AMPUTATE
Case Closed 2022-03-29

Related Activity

Type Accident
Activity Nr 1475602
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-01-02
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2020-01-28
Final Order 2022-01-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a struck-by hazard: On or about July 13, 2019, at 2551 State Road 84, Fort Lauderdale, Florida, 33312, an employee was exposed to struck-by hazard when operating a DAKE 75 ton hydraulic press that was altered from its original design and intended method of use. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2020-01-02
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-01-28
Final Order 2022-01-03
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about July 13, 2019, at 2551 State Road 84, Fort Lauderdale, Florida, 33312, an employee was exposed to an amputation and crush-by hazard due to an unguarded nosepiece of a piston assembly for a DAKE 75 ton hydraulic press. b) On or about July 13,2019, at 2551 State Road 84, Fort Lauderdale, Florida, 33312, an employee was exposed to being struck-by a metal bar ejected in high velocity from a DAKE 75 ton hydraulic press. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
310214671 0418800 2007-01-18 2551 STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-02-28
Emphasis S: FALL FROM HEIGHT
Case Closed 2007-04-30

Related Activity

Type Referral
Activity Nr 200687556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150071 J01
Issuance Date 2007-03-05
Abatement Due Date 2007-03-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095988409 2021-02-11 0455 PPS 2551 W State Road 84, Fort Lauderdale, FL, 33312-4800
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636649
Loan Approval Amount (current) 636649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4800
Project Congressional District FL-25
Number of Employees 57
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 643210.02
Forgiveness Paid Date 2022-02-25
3250387108 2020-04-11 0455 PPP 2551 West State Rd 84, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469400
Loan Approval Amount (current) 469400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 57
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472608.97
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State