Search icon

CAPE MARINE SERVICES, INC. - Florida Company Profile

Company Details

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

CAPE MARINE 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: 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: 13 Mar 1974 (51 years ago)
Document Number: 447632
FEI/EIN Number 591517190

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

Address: 800 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920
Mail Address: 800 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPE MARINE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2010 591517190 2012-03-05 CAPE MARINE SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 713900
Sponsor’s telephone number 3217838410
Plan sponsor’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544

Plan administrator’s name and address

Administrator’s EIN 591517190
Plan administrator’s name CAPE MARINE SERVICES, INC.
Plan administrator’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544
Administrator’s telephone number 3217838410

Signature of

Role Plan administrator
Date 2012-03-05
Name of individual signing KAREN BURK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-05
Name of individual signing KAREN BURK
Valid signature Filed with authorized/valid electronic signature
CAPE MARINE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2010 591517190 2011-06-01 CAPE MARINE SERVICES, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 713900
Sponsor’s telephone number 3217838410
Plan sponsor’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544

Plan administrator’s name and address

Administrator’s EIN 591517190
Plan administrator’s name CAPE MARINE SERVICES, INC.
Plan administrator’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544
Administrator’s telephone number 3217838410

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing KAREN BURK
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-06-01
Name of individual signing KAREN BURK
Valid signature Filed with incorrect/unrecognized electronic signature
CAPE MARINE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2009 591517190 2010-07-21 CAPE MARINE SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 713900
Sponsor’s telephone number 3217838410
Plan sponsor’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544

Plan administrator’s name and address

Administrator’s EIN 591517190
Plan administrator’s name CAPE MARINE SERVICES, INC.
Plan administrator’s address 800 SCALLOP DR, PORT CANAVERAL, FL, 329204544
Administrator’s telephone number 3217838410

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing KAREN BURK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing KAREN BURK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PARKER WILLIAM Director 450 CARRIOCA CT, MERRITT ISLAND, FL, 32952
PARKER LOUISE C Director 450 CARRIOCA COURT, MERRITT ISLAND, FL, 32952
SEAMAN GERALD Director 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN GERALD President 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN BURK KAREN R Director 5120 FLORIDA PALM AVE, COCOA, FL, 32927
SEAMAN BURK KAREN R Secretary 5120 FLORIDA PALM AVE, COCOA, FL, 32927
Seaman Burk Karen R Agent 5120 Florida Palm Ave, Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91261900012 CAPE MARINA ACTIVE 1991-09-18 2026-12-31 - 800 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Seaman Burk, Karen Rose -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5120 Florida Palm Ave, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 1977-03-04 800 SCALLOP DRIVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1977-03-04 800 SCALLOP DRIVE, CAPE CANAVERAL, FL 32920 -

Court Cases

Title Case Number Docket Date Status
David Platt, Appellant(s), v. Cape Marine Services, Inc., d/b/a Cape Marina, Appellee(s). 5D2024-2990 2024-10-29 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2022-CC-27213

Parties

Name David Platt
Role Appellant
Status Active
Representations Serena Marie Kurtz
Name CAPE MARINE SERVICES, INC.
Role Appellee
Status Active
Representations Eric Louis Hostetler
Name THE CAPE MARINA, INC.
Role Appellee
Status Active
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of David Platt
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/29/2024
Docket Date 2024-12-04
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY D. BEAM APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of David Platt
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: F/FEE
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4011PP30HE6 2011-04-01 2011-04-06 2011-04-06
Unique Award Key CONT_AWD_HSCG4011PP30HE6_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2579.70
Current Award Amount 2579.70
Potential Award Amount 2579.70

Description

Title 23203 CASREP 2011009 CAT 3
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient CAPE MARINE SERVICES INC
UEI CWDTH2BLLNV6
Recipient Address 800 SCALLOP DR STE OFC, CAPE CANAVERAL, BREVARD, FLORIDA, 329204544, UNITED STATES
PO AWARD N6284109MA704 2009-08-27 2009-09-17 2009-09-17
Unique Award Key CONT_AWD_N6284109MA704_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BOOMING BEAVER TUG BOAT REPAINT
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes R706: LOGISTICS SUPPORT SERVICES

Recipient Details

Recipient CAPE MARINE SERVICES INC
UEI CWDTH2BLLNV6
Legacy DUNS 070446448
Recipient Address 800 SCALLOP DR, CAPE CANAVERAL, 329204544, UNITED STATES
PO AWARD N6284109MA701 2009-06-30 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N6284109MA701_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SECURITY BOAT FUEL REQUIREMENTS.
NAICS Code 441222: BOAT DEALERS
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient CAPE MARINE SERVICES INC
UEI CWDTH2BLLNV6
Legacy DUNS 070446448
Recipient Address 800 SCALLOP DR, CAPE CANAVERAL, 329204544, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189318603 2021-03-25 0455 PPS 800 Scallop Dr N/A, Port Canaveral, FL, 32920-4510
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167530
Loan Approval Amount (current) 167530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Canaveral, BREVARD, FL, 32920-4510
Project Congressional District FL-08
Number of Employees 21
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169232.84
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State