Search icon

THE CAPE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: THE CAPE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAPE MARINA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 1978 (47 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 570242
FEI/EIN Number 591823558

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

Address: 1687 INLET DRVIE, N. FT. MYERS, FL, 33903
Mail Address: 1687 INLET DRVIE, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOELLNER, HERBERT L. President 3702 S. E. 12TH AVE B-1, CAPE CORAL, FL
ZOELLNER, HERBERT L. Director 3702 S. E. 12TH AVE B-1, CAPE CORAL, FL
ZOELLNER, HELEN M. Director 3702 S. E. 12TH AVE B-1, CAPE CORAL, FL
ZOELLNER, HERBERT L. Agent 1516 S.E. 46TH ST., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1983-05-31 1687 INLET DRVIE, N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1983-05-31 1687 INLET DRVIE, N. FT. MYERS, FL 33903 -
REINSTATEMENT 1981-08-27 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13964127 0420600 1978-09-13 800 SCALLOP DRIVE, Cape Canaveral, FL, 32920
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1978-10-11

Related Activity

Type Complaint
Activity Nr 320952930

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-09-28
Abatement Due Date 1978-10-24
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-09-28
Abatement Due Date 1978-10-24
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State