Search icon

DUCK KEY MARINA, INC.

Company Details

Entity Name: DUCK KEY MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1969 (55 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 353618
FEI/EIN Number 59-1282236
Address: 99 GREENBRIAR DR., DUCK KEY, FL 33050
Mail Address: DUCK KEY MARINA INC, 1149 GREENBRIAR RD, DUCK KEY, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DOCIS, C.R. Agent 99 GREENBRIAR DR., DUCK KEY, FL 33050

President

Name Role Address
DOCIS, C. R. President 101 DUCK KEY DR., DUCK KEY, FL

Secretary

Name Role Address
DOCIS, C. R. Secretary 101 DUCK KEY DR., DUCK KEY, FL

Director

Name Role Address
MOOMAW, WM. P. Director SHREWOOD HILLS, SAWYER, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1998-04-16 99 GREENBRIAR DR., DUCK KEY, FL 33050 No data

Court Cases

Title Case Number Docket Date Status
LEEWARD CORP., VS ELECTRIC SUNSHINE AND COMPANY, LLC, et al., 3D2020-0516 2020-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-198

Parties

Name LEEWARD CORP.
Role Appellant
Status Active
Representations JOHN A. JABRO
Name Florida Keys Aquaduct Authority
Role Appellee
Status Active
Name DUCK KEY MARINA, INC.
Role Appellee
Status Active
Name KEVIN MADOK
Role Appellee
Status Active
Name Electric Sunshine and Company, LLC
Role Appellee
Status Active
Representations Robert Cintron, Jr., PETER P. HAGOOD
Name KEYS CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEEWARD CORP.
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/16/2020
Docket Date 2020-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 8/17/20
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-07-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7-06-20
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEEWARD CORP.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEEWARD CORP.
Docket Date 2020-03-19
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 March 29, 2020.
Docket Date 2020-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-19
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 2020-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Electric Sunshine and Company, LLC

Documents

Name Date
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State