Search icon

SARABAY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SARABAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARABAY MARINE, 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: 07 Oct 1970 (55 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 370884
FEI/EIN Number 591303934

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

Address: 9019 Oak St NE, St. Petersburg, FL, 33702, US
Mail Address: 9019 Oak St NE, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trombley Kimberly J President 9019 Oak St NE, St. Petersburg, FL, 33702
Pronko Nancy J Vice President 7827 Segovia Way, Carlsbad, CA, 92009
Trombley Daniel Vice President 9019 Oak St NE, St. Petersburg, FL, 33702
Frederick Rebecca Treasurer 7705 Allegro Lane, San Diego, CA, 92127
Trombley Kimberly J Agent 9019 Oak St NE, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 9019 Oak St NE, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-02-11 9019 Oak St NE, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-02-11 Trombley, Kimberly Jones -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 9019 Oak St NE, St. Petersburg, FL 33702 -
AMENDMENT 1991-12-23 - -

Court Cases

Title Case Number Docket Date Status
SARABAY MARINE, INC., ET AL VS ROBERT GREENE, ESQ. 2D2018-0687 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
16-CA-1496

Parties

Name SARABAY MARINE, INC.
Role Appellant
Status Active
Representations NICHOLAS A. BROWN , ESQ., STEVEN C. DUPRE, ESQ., KEVIN P. MC COY, ESQ., GWYNNE A. YOUNG, ESQ., SYLIVA H. WALBOLT, ESQ.
Name PND, L L C
Role Appellant
Status Active
Name ROBERT GREENE, ESQ.
Role Appellee
Status Active
Representations SAMUEL R. MANDELBAUM, A.A.G., THOMAS J. SEIDER, ESQ., MATTHEW S. MUDANO, ESQ., ELIZABETH CHANTEL GREENE, ESQ., MATTHEW L. SCHWARTZ, ESQ., CECI CULPEPPER BERMAN, ESQ., DANIEL SHAPIRO, ESQ.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ motion for appellate attorney fees is denied.Appellees’ motion for appellate attorney fees is granted contingent upon the trial court determining that appellees are entitled to fees pursuant to section 768.79, Florida Statutes (2017).
Docket Date 2019-03-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF SUBSEQUENT CASE HISTORY
On Behalf Of SARABAY MARINE, INC.
Docket Date 2019-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 13766 PAGES - OCR VERSION
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 27, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 12/03/18
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND **CORRECTED AS TO PAGINATION** 13766 PAGES
Docket Date 2018-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - CORRECTED RECORD - 13766 PAGES
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/24/18
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 09/24/18
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 279 PAGES
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/02/18
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/01/18
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 13766 PAGES
Docket Date 2018-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE, ESQ.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARABAY MARINE, INC.
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State