Search icon

LAND 'N' SEA DISTRIBUTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAND 'N' SEA DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND 'N' SEA DISTRIBUTING, 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: 08 Apr 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: 472973
FEI/EIN Number 591590612

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

Address: 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064, US
Mail Address: Land 'N' Sea Corporation, 1 N. Field Court, Lake Forest, IL, 60045, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAND 'N' SEA DISTRIBUTING, INC., MISSISSIPPI 868407 MISSISSIPPI
Headquarter of LAND 'N' SEA DISTRIBUTING, INC., NEW YORK 3611884 NEW YORK
Headquarter of LAND 'N' SEA DISTRIBUTING, INC., MINNESOTA fb1d1a12-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LAND 'N' SEA DISTRIBUTING, INC., CONNECTICUT 0261446 CONNECTICUT
Headquarter of LAND 'N' SEA DISTRIBUTING, INC., ILLINOIS CORP_65951207 ILLINOIS

Key Officers & Management

Name Role Address
Conners Michael F President 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
Dekker Christopher F Director 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Frey Brian R Assi 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Wenz Amy Secretary 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Hruz Jessica Vice President 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
Foran Julianne F Assi 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114535 SEACHOICE PRODUCTS ACTIVE 2024-09-12 2029-12-31 - 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
G24000114533 VALMAR MARINE ACTIVE 2024-09-12 2029-12-31 - 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
G13000014790 SEACHOICE PRODUCTS EXPIRED 2013-02-12 2018-12-31 - 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
G13000014789 VALMAR MARINE EXPIRED 2013-02-12 2018-12-31 - 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2023-04-24 3131 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORT PALM BEACH, FL 33408 -
MERGER 2017-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000170061
MERGER 2007-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000070245
MERGER 2006-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000056823
MERGER 2003-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000047395
EVENT CONVERTED TO NOTES 1991-06-07 - -

Court Cases

Title Case Number Docket Date Status
MYD MARINE DISTRIBUTOR, INC., ETC., ET AL. VS INTERNATIONAL PAINT LTD., ET AL. SC2016-0730 2016-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4530

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2496

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA062407AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-3685

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2671

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4779

Parties

Name MYD MID-ATLANTIC, INC.
Role Petitioner
Status Active
Name MYD MARINE DISTRIBUTOR, INC.
Role Petitioner
Status Active
Representations ISMELI DIAZ, John Preston Seiler, Mr. Scott Eliot Perwin
Name INTERNATIONAL PAINT LLC
Role Respondent
Status Active
Name INTERNATIONAL PAINT LTD.
Role Respondent
Status Active
Representations Mr. Aaron Stenzler Weiss, CRISTINA ALONSO, CHARLES M. ROSENBERG
Name EAST COAST MARINE DISTRIBUTORS, INC.
Role Respondent
Status Active
Representations Charles Allen Morehead III
Name DONOVAN MARINE, INC.
Role Respondent
Status Active
Representations ARTHUR RODGERS TRAYNOR, JR.
Name LAND 'N' SEA DISTRIBUTING, INC.
Role Respondent
Status Active
Name MERRITT MARINE SUPPLY, INC.
Role Respondent
Status Active
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 10/17/2016: Judge Streitfeld's copy of disposition. Forwarded to Chief Judge Weinstein.
On Behalf Of HON. JEFFREY EARL STREITFELD, JUDGE
View View File
Docket Date 2016-09-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INTERNATIONAL PAINT LTD.
View View File
Docket Date 2016-05-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-05-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
Merger 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State