Search icon

CRACKER BOY BOAT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CRACKER BOY BOAT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRACKER BOY BOAT WORKS, 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: 31 Mar 1976 (49 years ago)
Document Number: 500136
FEI/EIN Number 591656795

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

Address: 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL, 33409, US
Mail Address: PO BOX 3751, WEST PALM BCH, FL, 33402, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINELLI VICTOR Treasurer 2514 NW 31st Terrace, Gainesville, FL, 32605
MARTINELLI VICTOR Director 2514 NW 31st Terrace, Gainesville, FL, 32605
LETTENMAIER LISA Secretary 8689 OLDHAM WAY, PALM BEACH GARDENS, FL, 33412
LETTENMAIER LISA Director 8689 OLDHAM WAY, PALM BEACH GARDENS, FL, 33412
MARTINELLI VICTOR Agent 1280 N CONGRESS AVE, WEST PALM BEACH, FL, 33409
MURPHY JOHN E President 1700 N. LAKESIDE DR, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-09-26 MARTINELLI, VICTOR -
CHANGE OF MAILING ADDRESS 2017-06-21 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
JAMES SHACKLEFORD VS CRACKER BOY BOAT WORKS, INC., MARTIN MURPHY and GEICO MARINE INSURANCE COMPANY 4D2019-1472 2019-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000142

Parties

Name JAMES SHACKLEFORD
Role Petitioner
Status Active
Representations CRAIG BERMAN
Name CRACKER BOY BOAT WORKS, INC.
Role Respondent
Status Active
Representations TED L. SHINKLE, CYNTHIA DENNEN, Robert B. Birthisel
Name MARTIN MURPHY, INC.
Role Respondent
Status Active
Name GEICO MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 22, 2019 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., concur.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's September 5, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to September 13, 2019.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-22
Type Response
Subtype Response
Description Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, Geico Marine Insurance Company's August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including August 22, 2019. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-07-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-10-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
JAMES SHACKLEFORD VS SEA THE WORLD, INC., et al. 4D2019-0941 2019-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000142

Parties

Name JAMES SHACKLEFORD
Role Appellant
Status Active
Representations CRAIG BERMAN
Name SERGE SHACKLEFORD
Role Appellee
Status Active
Name KOOLINA YACHT CHARTERS, INC.
Role Appellee
Status Active
Name SVETLANA SHACKLEFORD LLC
Role Appellee
Status Active
Name MARTIN E. MURPHY
Role Appellee
Status Active
Name CRACKER BOY BOAT WORKS, INC.
Role Appellee
Status Active
Name SEA THE WORLD, INC.
Role Appellee
Status Active
Representations Robert B. Birthisel, CYNTHIA DENNEN, JOHN S VALENTI, TED L. SHINKLE
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 21, 2020 motion for rehearing en banc is denied.
Docket Date 2020-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ February 13, 2020 motion to accept response as timely filed is granted. Said response is deemed filed as of the date of this order.
Docket Date 2020-02-14
Type Response
Subtype Response
Description Response
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of SEA THE WORLD, INC.
Docket Date 2020-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JAMES SHACKLEFORD
Docket Date 2020-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee’s July 1, 2019 “motion for leave of court to include hearing transcript in appendix to answer brief” is denied. The appendix shall not include a condensed transcript pursuant to Florida Rule of Appellate Procedure 9.220(c)(4).
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO INCLUDE HEARING TRANSCRIPT IN APPENDIX TO ANSWER BRIEF
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 19, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-05-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 3, 2019 response in opposition, it is ORDERED that appellees’ May 2, 2019 motion to dismiss is denied without prejudice to refiling the motion once the trial court has found the appellant in contempt.
Docket Date 2019-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEA THE WORLD, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 16, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 25, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SHACKLEFORD

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-06-21
ANNUAL REPORT 2017-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2457174 0418800 1985-10-30 1124 AVE. "C", RIVIERA BEACH, FL, 33404
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-10-30
Case Closed 1985-10-31
13405808 0418800 1979-06-05 1124 AVENUE C, Riviera Beach, FL, 33404
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1979-09-07

Related Activity

Type Complaint
Activity Nr 320856289

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 E
Issuance Date 1979-07-09
Abatement Due Date 1979-08-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-09
Abatement Due Date 1979-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 033412
Issuance Date 1979-07-09
Abatement Due Date 1979-07-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431197104 2020-04-10 0455 PPP 1124 AVENUE C, RIVIERA BEACH, FL, 33404-6944
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222700
Loan Approval Amount (current) 222700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-6944
Project Congressional District FL-20
Number of Employees 25
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224846.58
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State