Search icon

TOP NOTCH MARINE, INC. - Florida Company Profile

Company Details

Entity Name: TOP NOTCH MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH MARINE, 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: 30 Oct 1987 (37 years ago)
Date of dissolution: 05 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: J99554
FEI/EIN Number 650017451

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

Mail Address: 500 SW Yacht Basin Way, Stuart, FL, 34997, US
Address: 2450 NORTH U.S. HIGHWAY 1, FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIA, VINCENT, JR. Director 500 SW Yacht Basin Way, Stuart, FL, 34997
SABIA, VINCENT, JR. President 500 SW Yacht Basin Way, Stuart, FL, 34997
SABIA, VINCENT, JR Agent 500 SW Yacht Basin Way, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079066 BOAT TRAILER OUTLET EXPIRED 2010-08-27 2015-12-31 - 2450 N. U.S. 1, FORT PIERCE, FL, 34946
G10000079057 TOP NOTCH RV EXPIRED 2010-08-27 2015-12-31 - 2450 N. U.S. 1, FT. PIERCE, FL, 34946
G08193900261 FISH FINDER BOATS EXPIRED 2008-07-11 2013-12-31 - 2450 N. US #1, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-05 - -
CHANGE OF MAILING ADDRESS 2023-04-11 2450 NORTH U.S. HIGHWAY 1, FT. PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 500 SW Yacht Basin Way, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 2450 NORTH U.S. HIGHWAY 1, FT. PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 1992-03-24 SABIA, VINCENT, JR -
NAME CHANGE AMENDMENT 1987-11-20 TOP NOTCH MARINE, INC. -

Court Cases

Title Case Number Docket Date Status
TOP NOTCH MARINE, INC., et al. VS KEVIN BIRCH 4D2021-1666 2021-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000238

Parties

Name TOP NOTCH MARINE OF POMPANO, INC.
Role Appellant
Status Active
Name TOP NOTCH MARINE BREVARD, INC.
Role Appellant
Status Active
Name TOP NOTCH MARINE, INC.
Role Appellant
Status Active
Representations Manuel Valdes, Arnaldo Velez
Name Kevin Birch
Role Appellee
Status Active
Representations John P. Seiler
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kevin Birch
Docket Date 2021-08-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/4/21***
On Behalf Of Kevin Birch
Docket Date 2021-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KEVIN BIRCH
On Behalf Of Kevin Birch
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 14, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 3, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kevin Birch
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kevin Birch
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 24, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 14, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 25, 2021 request for oral argument is denied.
Docket Date 2021-08-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief 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 completely text searchable, and contains bookmarks which are not in compliance with 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.
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Top Notch Marine, Inc.
Docket Date 2021-05-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 fully text searchable, 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.
TOP NOTCH MARINE, INC., TOP NOTCH MARINE OF POMPANO, INC., and TOP NOTCH MARINE BREVARD, INC. VS KEVIN BIRCH 4D2019-3676 2019-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-000238

Parties

Name TOP NOTCH MARINE, INC.
Role Appellant
Status Active
Representations Michelle Otero Valdes, Manooch Thomas Azizi
Name TOP NOTCH MARINE BREVARD, INC.
Role Appellant
Status Active
Name TOP NOTCH MARINE OF POMPANO, INC.
Role Appellant
Status Active
Name Kevin Birch
Role Appellee
Status Active
Representations John P. Seiler
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AND APPENDIX.
On Behalf Of Top Notch Marine, Inc.
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Top Notch Marine, Inc.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ December 13, 2019 motion to serve an amended initial brief and appendix is granted. Said amended initial brief and appendix are deemed filed as of the date of this order.
Docket Date 2019-12-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED** **MOTION GRANTED 12/16/19**
On Behalf Of Top Notch Marine, Inc.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/6/2020**
On Behalf Of Kevin Birch
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 15, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Top Notch Marine, Inc.
Docket Date 2020-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kevin Birch
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Top Notch Marine, Inc.
Docket Date 2020-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief 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 completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kevin Birch
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kevin Birch
Docket Date 2019-12-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **MOTION GRANTED 12/16/19**
On Behalf Of Top Notch Marine, Inc.
Docket Date 2019-12-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 3, 2019 filing fee order is vacated.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Top Notch Marine, Inc.

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339751414 0418800 2014-05-01 2450 NORTH U.S. 1, FORT PIERCE, FL, 34946
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-01
Emphasis L: FORKLIFT
Case Closed 2015-10-20

Related Activity

Type Complaint
Activity Nr 887432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2014-06-18
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i): When powered industrial trucks were left unattended, load engaging means were not fully lowered, controls were not neutralized, power was not shut off, and brakes were not set: On or about May 1, 2014, at the above addressed site, an employee was exposed to a potential struck-by hazard when working near unattended forklifts that did not have their park brakes set.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-06-18
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: On or about May 1, 2014, at the above addressed site, the employer did not establish and implement a written respiratory protection program for employees using 1/2 mask respirators while working with chemicals including, but not limited to, Acetone and or Spectrum Gel Coat with Styrene Monomer. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-06-18
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about May 1, 2014, at the above addressed site, the employer did not provide employees performing work with hazardous chemicals including, but not limited to, Acetone and Spectrum Gel Coat with Styrene Monomer effective information and training for the hazards associated with those chemicals and in the procedures to be followed in order to protect themselves. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848317207 2020-04-16 0455 PPP 2450 US HIGHWAY 1, FORT PIERCE, FL, 34946-8963
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112900
Loan Approval Amount (current) 112900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-8963
Project Congressional District FL-18
Number of Employees 9
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114338.32
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State