Search icon

COCONUT COVE RESORT & MARINA INC. - Florida Company Profile

Company Details

Entity Name: COCONUT COVE RESORT & MARINA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 1994 (30 years ago)
Document Number: F94000005766
FEI/EIN Number 650525824

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

Address: 84801 OVERSEAS HWY., ISLAMORADA, FL, 33036
Mail Address: 84801 OVERSEAS HWY., ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BATES PAUL E President 84801 OVERSEAS HWY., ISLAMORADA, FL, 33036
BATES PAUL Vice President 84801 OVERSEAS HWY., ISLAMORADA, FL, 33036
BATES PAUL E Agent 84801 OVERSEAS HWY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-29 BATES, PAUL E -
REGISTERED AGENT ADDRESS CHANGED 1995-05-31 84801 OVERSEAS HWY, ISLAMORADA, FL 33036 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000665130 TERMINATED 08-326-D5 LEON 2010-01-26 2015-06-18 $17,918.16 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
PAUL BATES AND COCONUT COVE RESORT AND MARINA, INC. VS THE SILVER LAW GROUP, P.A. 3D2016-2602 2016-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-866

Parties

Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Name PAUL BATES
Role Appellant
Status Active
Representations ELENA VIGIL-FARINAS
Name THE SILVER LAW GROUP, P.A.
Role Appellee
Status Active
Representations PATRICIA M. SILVER, GREGORY A. FRIEDMAN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated May 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2016-12-19
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 PAUL BATES
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAUL BATES
Docket Date 2016-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COCONUT COVE RESORT & MARINA, INC., etc., et al., VS FLORIDA WOOD TREATERS, INC., etc., et al., 3D2016-1411 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-17476

Parties

Name PAUL BATES
Role Appellant
Status Active
Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Representations ROBERT L. PARKS
Name MAGDA JHOVANNA BATES
Role Appellant
Status Active
Name PERMA-WOOD INDUSTRIES, INC.
Role Appellee
Status Active
Name FLORIDA WOOD TREATERS, INC.
Role Appellee
Status Active
Representations Valerie A. Dondero
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-468
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COCONUT COVE RESORT & MARINA, INC., et al., VS FLORIDA WOOD TREATERS, INC., et al., 3D2016-0468 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-17476

Parties

Name MAGDA JHOVANNA BATES
Role Appellant
Status Active
Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Representations DAVID M. MCDONALD
Name PAUL BATES
Role Appellant
Status Active
Name FLORIDA WOOD TREATERS, INC.
Role Appellee
Status Active
Representations Valerie A. Dondero
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2017-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2017-03-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 6-5-17
Docket Date 2017-03-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-03-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/24/17
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/26/16
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for continuance is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for continuance.
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to serve the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-08
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 COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( XIII ).
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-97 days to 8/8/16
Docket Date 2016-04-27
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 COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to correct scrivener¿s error is granted
Docket Date 2016-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct scrivener's error
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COCONUT COVE RESORT & MARINA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230908907 2021-05-01 0455 PPS 84801 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39220
Loan Approval Amount (current) 39220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036
Project Congressional District FL-26
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39421.55
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State