Search icon

HARBOR SERVICES, INC.

Company Details

Entity Name: HARBOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 1990 (35 years ago)
Document Number: 671161
FEI/EIN Number 59-2010134
Address: 9060 HERRING ST, CAPE CANAVERAL, FL 32920
Mail Address: P O BOX 816, CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Borgie, Benjamin B Agent 500 Apache Trail, MERRITT ISLAND, FL 32953

Director

Name Role Address
GRIMISON, THOMAS R. Director 1275 ISLAND DR, MERRITT ISLAND, FL 32952
MCMILLIN, BRENDAN Director PO BOX 1018, CAPE CANAVERAL, FL 32920
Lynch, Matthew Director 215 Sykes Loop, Merritt Island, FL 32953
Morrissey, Sean Director 495 N Tropical Trail, Merritt Island, FL 32953

Chairman

Name Role Address
BORGIE, BENJAMIN Chairman 500 Apache Trail, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 Borgie, Benjamin B No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 500 Apache Trail, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 9060 HERRING ST, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 1996-01-25 9060 HERRING ST, CAPE CANAVERAL, FL 32920 No data
AMENDMENT 1990-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN FEDERAL PILOT, INC. VS CANAVERAL PILOTS ASSOCIATION, BENJAMIN BORGIE, DOUGLAS BROWN, STEVE GASECKI, RICHARD GRIMSON, MATT LYNCH, BRENDAN MCMILLIN, LOU MELLO, SEAN MORRISSEY AND DAVID RICHARD 5D2018-0335 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-022811

Parties

Name SOUTHERN FEDERAL PILOT, INC
Role Appellant
Status Active
Representations JOANNE M. FOSTER
Name BRENDAN MCMILLIN
Role Appellee
Status Active
Name SEAN MORRISEY
Role Appellee
Status Active
Name CANAVERAL PILOTS ASSOC
Role Appellee
Status Active
Representations Edward J. Kinberg, MARGARET D. MATHEWS, SARAH R. CRAIG
Name LOU MELLO
Role Appellee
Status Active
Name BENJAMIN BORGIE
Role Appellee
Status Active
Name MATT LYNCH
Role Appellee
Status Active
Name STEVE GASECKI
Role Appellee
Status Active
Name RICHARD GRIMSON
Role Appellee
Status Active
Name HARBOR SERVICES, INC.
Role Appellee
Status Active
Name DAVID AND RICHARD COMPANY
Role Appellee
Status Active
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Name HARBOR PILOTS
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/26 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-02-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/17 (RB FILED 9/17 ALSO)
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/27 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/6
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOANNE M FOSTER 134635
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/18
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State