Search icon

OCEAN REALTY, INC.

Company Details

Entity Name: OCEAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1975 (49 years ago)
Document Number: 492701
FEI/EIN Number 590784564
Address: 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
Mail Address: 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KABBOORD JOHN III Agent 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Director

Name Role Address
KABBOORD DAVID Director 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
KABBOORD MARK Director 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

President

Name Role Address
KABBOORD DAVID President 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Officer

Name Role Address
Kabboord John III Officer 3201 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Court Cases

Title Case Number Docket Date Status
Naud Robinson, Appellant(s), v. Ocean Realty, Inc., Appellee(s). 5D2023-3706 2023-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-25445

Parties

Name OCEAN REALTY, INC.
Role Appellee
Status Active
Representations Jason M. Gordon
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Naud Robinson
Role Appellant
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Ocean Realty, Inc.
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement - GRANTEDPER 8/8 ORDER
On Behalf Of Naud Robinson
Docket Date 2024-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Naud Robinson
View View File
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-06-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-03
Type Order
Subtype Order
Description Order; RESPONSE ACKNOWLEDGED; IB W/IN 5 DYS; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to 5/22 order
On Behalf Of Naud Robinson
Docket Date 2024-05-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA /WIN 10 DYS RE: IB
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; MOT GRANTED; APPEAL REINSTATED; CONCURRENT MOT EOT GRANTED; IB BY 5/10/24
View View File
Docket Date 2024-04-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION EOT FOR IB
On Behalf Of Naud Robinson
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 140 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED PER 1/16/2024 ORDER - FILED BELOW 1/24/2024
Docket Date 2024-01-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Realty, Inc.
Docket Date 2023-12-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/2023
On Behalf Of Naud Robinson
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR/CLARIFICATION/CERTIFICATION/WRITTEN OPINION DENIED
View View File
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, Certification and Written Opinion
On Behalf Of Naud Robinson
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2024-12-05
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate and to Reinstate
On Behalf Of Naud Robinson
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Date of last update: 01 Feb 2025

Sources: Florida Department of State