Search icon

CAPE CANAVERAL MARINE CENTER, LP - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL MARINE CENTER, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 Feb 2017 (8 years ago)
Document Number: A17000000073
FEI/EIN Number 82-0687713

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

Address: 766 Bayside Drive, Cape Canaveral, FL, 32920, US
Mail Address: 766 Bayside Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPE CANAVERAL MARINE CENTER GP, LLC General Partner -
Skrzypek Mark Agent 766 Bayside Drive, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063165 CCMC ACTIVE 2021-05-07 2026-12-31 - P.O. BOX 285, BATH, PA, 18014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 766 Bayside Drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-04-28 766 Bayside Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 766 Bayside Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Skrzypek, Mark -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080752 ACTIVE 1000000979561 BREVARD 2024-01-31 2044-02-07 $ 60,247.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Scorpion Marine Sales and Service, Inc. Appellant(s), v. Cape Canaveral Marine Center, LP, Appellee(s). 5D2024-1112 2024-04-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-11545

Parties

Name Scorpion Marine Sales and Service, Inc.
Role Appellant
Status Active
Representations Scott Widerman, Tiffany Ann Jones, John Mark Frazier, Jr., Maxwell Doyle Stork
Name Scorpion Marine Sales and Services, Inc.
Role Appellant
Status Active
Name CAPE CANAVERAL MARINE CENTER, LP
Role Appellee
Status Active
Representations Henry Sudbrock Wulf, Allan Paxton Whitehead, Dean Morande
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 11/22
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED NOTICE DUE WITHIN 5 DAYS
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal OF CROSS- APPEAL - STRICKEN PER 10/7 ORDER
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cape Canaveral Marine Center, LP
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER/CROSS-INITIAL BRF BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/11
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/12
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Scorpion Marine Sales and Service, Inc.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 6/11
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295 - FEE PAID
On Behalf Of Cape Canaveral Marine Center, LP
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Cross-Appeal
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed below 5/7/2024
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Scorpion Marine Sales and Service, Inc.
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); NOTICE OF CROSS-APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal OF CROSS- APPEAL- AMENDED NOTICE
On Behalf Of Cape Canaveral Marine Center, LP
SCORPION MARINE SALES AND SERVICE, INC., A/K/A SCORPION MARINE SALES AND SERVICES, INC., A FLORIDA CORPORATION VS CAPE CANAVERAL MARINE CENTER, LP, A FLORIDA LIMITED PARTNERSHIP 5D2021-2710 2021-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-011545

Parties

Name Scorpion Marine Sales and Service, Inc.
Role Appellant
Status Active
Representations John M. Frazier, Jr., Tiffany Ann Jones, James Ippoliti, Scott David Widerman
Name CAPE CANAVERAL MARINE CENTER, LP
Role Appellee
Status Active
Representations Henry S. Wulf, Dean A. Morande
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
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 Scorpion Marine Sales and Service, Inc.
Docket Date 2022-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2023-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT ENFORCE MANDATE DENIED
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO ENFORCE MANDATE
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT FOR FEES/COSTS DENIED
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOT GRANTED PER 10/19 ORDER
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/8
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/31
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ THE INITIAL BRF IS ACCEPTED
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-03-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-08-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 5504 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/11
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ MEOT W/I 5 DAYS
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DYS
Docket Date 2022-01-18
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ INITIAL BRF BY 3/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED (TO ADD EXHIBITS)
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/25
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ SEE AMENDED MOTION W/ EXHIBITS
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2021-11-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2021-11-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2021-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2021-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA James Ippoliti 102674
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2021-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/21
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2021-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-07-29
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Scorpion Marine Sales and Service, Inc.
Docket Date 2022-03-21
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 Scorpion Marine Sales and Service, Inc.
SCORPION MARINE SALES & SERVICES, INC. VS CAPE CANAVERAL MARINE CENTER, LP 5D2019-2445 2019-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-AP-055428-X

Parties

Name SCORPION MARINE SALES & SERVICES, INC.
Role Petitioner
Status Active
Representations James Ippoliti, Scott David Widerman
Name CAPE CANAVERAL MARINE CENTER, LP
Role Respondent
Status Active
Representations Henry S. Wulf, Dean A. Morande
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Hon. Kelly J. McKibben
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 8/29/19 MOT GNTD; 9/6 MOT DENIED
Docket Date 2019-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-08-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/20 ORDER
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2019-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Cape Canaveral Marine Center, LP
Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-08-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SCORPION MARINE SALES & SERVICES, INC.
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
Domestic LP 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State