Search icon

MARINEMAX EAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARINEMAX EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jul 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: F07000003724
FEI/EIN Number 943382331
Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASHMAN CHARLES Vice President 501 Brooker Creek Blvd., Oldsmar, FL, 34677
- Agent -
MCLAMB MICHAEL H President 501 Brooker Creek Blvd., Oldsmar, FL, 34677
MCLAMB MICHAEL H Secretary 501 Brooker Creek Blvd., Oldsmar, FL, 34677
MCLAMB MICHAEL H Treasurer 501 Brooker Creek Blvd., Oldsmar, FL, 34677
Anthony Cassella Asst 501 Brooker Creek Blvd., Oldsmar, FL, 34677
MCGILL WILLIAM B Vice President 501 Brooker Creek Blvd., Oldsmar, FL, 34677

Unique Entity ID

Unique Entity ID:
DWAXNWMJDQB4
CAGE Code:
7S4C7
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
GULFWIND MARINE
Activation Date:
2025-03-07
Initial Registration Date:
2017-01-04

Commercial and government entity program

CAGE number:
7S4C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
COLLIN HEIMENSEN

Immediate Level Owner

Vendor Certified:
2025-03-07
CAGE number:
1W7R9
Company Name:
MARINEMAX, INC.

Legal Entity Identifier

LEI Number:
254900E0S774HQUW6V66

Registration Details:

Initial Registration Date:
2020-08-14
Next Renewal Date:
2021-08-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028019 MARINEMAX MARATHON ACTIVE 2025-02-25 2030-12-31 - 501 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
G24000067321 MARINEMAX ISLAMORADA ACTIVE 2024-05-28 2029-12-31 - 2600 MCCORMICK DRIVE, #200, CLEARWATER, FL, 33579
G11000105332 MARINEMAX SARASOTA ACTIVE 2011-10-27 2026-12-31 - 1601 KEN THOMPSON PARKWAY, SARASOTA, FL, 34236
G07297900211 MARINEMAX BASSETT SEARAY ACTIVE 2007-10-24 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07297900232 MARINEMAX YACHTS & BROKERAGE ACTIVE 2007-10-24 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07297900215 ASSOCIATED MARINE TECHNOLOGIES ACTIVE 2007-10-24 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07297900225 GULFWIND MARINE ACTIVE 2007-10-24 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07297900214 MARINEMAX GULFWIND ACTIVE 2007-10-24 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07256900201 MARINEMAX AT OCEAN REEF ACTIVE 2007-09-13 2027-12-31 - 2600 MCCORMICK DRIVE SUITE 200, STE 200, CLEARWATER, FL, 33759
G07254900400 MARINEMAX ACTIVE 2007-09-11 2027-12-31 - 2600 MCCORMICK DR STE 200, STE 200, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 501 Brooker Creek Blvd., Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-09-25 501 Brooker Creek Blvd., Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-02-05 CORPORATE CREATIONS NETWORK, INC. -
MERGER 2007-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000068605

Court Cases

Title Case Number Docket Date Status
AARON GOULD and KELSEY MADISON CARDENAL VS SEAN ASHTON DOYLE, MARINEMAX EAST, INC. and ELIZABETH SILBERT TANJELOFF 4D2020-2500 2020-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-003786

Parties

Name Kelsey Madison Cardenal
Role Petitioner
Status Active
Name Aaron Gould
Role Petitioner
Status Active
Representations Carlos Daniel Cabrera, Elie Anidjar
Name Sean Ashton Doyle
Role Respondent
Status Active
Representations David Caballero, George Jeffrey Vernis, Brett Alan Panter
Name Estate of Elizabeth Silbert Tanjeloff
Role Respondent
Status Active
Name MARINEMAX EAST, INC.
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Aaron Gould
Docket Date 2020-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Aaron Gould
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2020-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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.
WESTERBEKE CORPORATION VS MICHAEL ATHERTON, ET AL., 2D2016-5179 2016-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007116

Parties

Name WESTERBEKE CORPORATION
Role Appellant
Status Active
Representations LAWRENCE E. BURKHALTER, ESQ.
Name MARINEMAX CHARTER SERVICES, L L C
Role Appellee
Status Active
Name GEORGE MEYER
Role Appellee
Status Active
Name R. B. GROVE, INC.
Role Appellee
Status Active
Name D/B/A MARINE MAX BREVARD
Role Appellee
Status Active
Name NANCY MEYER
Role Appellee
Status Active
Name MARINEMAX EAST, INC.
Role Appellee
Status Active
Name ROBERT BERKSTRESSER
Role Appellee
Status Active
Name MARINEMAX OF SARASOTA, L L C
Role Appellee
Status Active
Name MARINEMAX OF CENTRAL FLORIDA, L L C
Role Appellee
Status Active
Name MARINEMAX OF SOUTHWEST FLORIDA, L L C
Role Appellee
Status Active
Name MARINEMAX MOTOR YACHTS, L L C
Role Appellee
Status Active
Name LOGAN MEYER
Role Appellee
Status Active
Name ANGELA MEYER
Role Appellee
Status Active
Name MARINEMAX YACHTS, L L C
Role Appellee
Status Active
Name MICHAEL ATHERTON
Role Appellee
Status Active
Representations AMY L. BAKER, ESQ., POORAD RAZAVI, ESQ., STUART C. MARKMAN, ESQ., DAVID N. GAMBACH, ESQ., JULIE H. LITTKY - RUBIN, ESQ., KRISTIN A. NORSE, ESQ., W. HAMPTON KEEN, ESQ., CHRISTOPHER FERTIG, ESQ., RICHARD S. WOMBLE, ESQ., ANDREW MESCOLOTTO, ESQ., ALLEN K. VON SPIEGELFELD, ESQ., JERRY D. HAMILTON, ESQ., OMAR F. MEDINA, ESQ.
Name MARINEMAX REALTY, L L C
Role Appellee
Status Active
Name BROOKS MEYER
Role Appellee
Status Active
Name BASSETT BOAT COMPANY
Role Appellee
Status Active
Name BRIAN MEYER
Role Appellee
Status Active
Name MARINEMAX SERVICES, INC.
Role Appellee
Status Active
Name D/B/A MARINEMAX BASSETT SEARAY
Role Appellee
Status Active
Name MARINEMAX OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name D/B/A MARINEMAX GULFWIND
Role Appellee
Status Active
Name ABRY MEYER
Role Appellee
Status Active
Name QUINN ATHERTON
Role Appellee
Status Active
Name CARRIE ATHERTON
Role Appellee
Status Active
Name MARINEMAX, INC.
Role Appellee
Status Active
Name MARINEMAX INTERNATIONAL, L L C
Role Appellee
Status Active
Name MADIE ATHERTON
Role Appellee
Status Active
Name MARINEMAX MOTOR YACHTS, INC.
Role Appellee
Status Active
Name GULFWINDS U S A, L L C
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2017-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for leave to supplement its reply in support of its petition for writ of certiorari is denied.
Docket Date 2017-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS GEORGE AND NANCY MEYERS' RESPONSE IN OPPOSITION TO PETITIONER WESTERBEKE'S MOTION FOR LEAVE TO SUPPLEMENT REPLYTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' RESPONSE OPPOSING PETITIONER/DEFENDANT WESTERBEKE CORPORATION'S MOTION FOR LEAVE TO SUPPLEMENT ITS REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ PETITIONER WESTERBEKE CORPORATION'S MOTION FOR LEAVE TO SUPPLEMENT ITS REPLY IN SUPPORT ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's extraordinary motion for oral argument is denied.
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' SUPPLEMENTAL RESPONSE OPPOSING WESTERBEKE CORPORATION'S SELF-PROCLAIMED "EXTRAORDINARY" MOTION FOR ORAL ARGUMENT, FILED PURSUANT TO THE COURT'S ORDER ON FEBRUARY 8, 2017
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall file a response to petitioner's extraordinary motion for oral argument within 10 days of this order.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' RESPONSE OPPOSING WESTERBEKE CORPORATION'S SELF-PROCLAIMED "EXTRAORDINARY" MOTION FOR ORAL ARGUMENT
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER WESTERBEKE CORPORATION'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for an extension of time to serve their responses to the petition is granted and the responses shall be served within 10 days from the date of this order.
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF GEORGE AND NANCY MEYERS' NOTICE OF ADOPTION OF PLAINTIFFS' RESPONSE OPPOSING DEFENDANT WESTERBEKE'S PETITION FOR CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PLAINTIFFS' APPENDIX TO THEIR RESPONSE OPPOSING DEFENDANT WESTERBEKE CORPORATION'S PETITION FOR WRIT OF CERTIORARI FILED PURSUANT TO THIS HONORABLE COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 20, 2016
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL FROM TRIAL DOCKET
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS' RESPONSE OPPOSING DEFENDANT WESTERBEKE CORPORATION'S PETITION FOR WRIT OF CERTIORARI FILED PURSUANT TO THIS HONORABLE COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 20, 2016
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF GEORGE AND NANCY MEYERS' NOTICE OF ADOPTION OF UNOPPOSED MOTION TO EXTEND TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL ATHERTON
Docket Date 2016-12-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WESTERBEKE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z04020PP3021900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-192.27
Base And Exercised Options Value:
-192.27
Base And All Options Value:
-192.27
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-11-07
Description:
REPAIR TRANSOM ON CG ASSET 32137 PSU 307 PRI 02 32137 REPAIR POC MK1 EBERT 7275322230 TAS070202020200610000
Naics Code:
423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
HSCG4017PP30A54
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8772.53
Base And Exercised Options Value:
8772.53
Base And All Options Value:
8772.53
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-04-06
Description:
IGF::OT::IGF REPLACE BOTH TRNSOM ASSEMBLIES IGF::OT::IGF
Naics Code:
441222: BOAT DEALERS
Product Or Service Code:
L020: TECHNICAL REPRESENTATIVE- SHIP AND MARINE EQUIPMENT

CFPB Complaint

Date:
2020-05-04
Issue:
Getting a loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-03
Type:
Referral
Address:
1901 CYPRESS ST., PENSACOLA, FL, 32502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-22
Type:
Fat/Cat
Address:
52 ROYAL PALM DRIVE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State