CAPE MARINE SERVICES, INC. - Florida Company Profile

Entity Name: | CAPE MARINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 1974 (51 years ago) |
Document Number: | 447632 |
FEI/EIN Number | 591517190 |
Address: | 800 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 800 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
City: | Cape Canaveral |
County: | Brevard |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State