Search icon

BASSETT BOAT COMPANY - Florida Company Profile

Company Details

Entity Name: BASSETT BOAT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASSETT BOAT COMPANY 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: 15 Dec 1987 (37 years ago)
Date of dissolution: 25 Sep 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: K07011
FEI/EIN Number 650627505

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

Address: 700 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Mail Address: 18167 U.S. 19 NORTH, STE. 300, CLEARWATER, FL, 33764
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ED President 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
WITTY DAVID Vice President 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
MCGILL WILLIAM H Director 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
MCGILL WILLIAM H Vice President 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
MCLAMB MICHAEL H Vice President 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
MCLAMB MICHAEL H Assistant Secretary 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
EZZELL JACK Assistant Secretary 18767 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
FRAHN KURT Assistant Secretary 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2007-09-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000003724. MERGER NUMBER 500000068605
CHANGE OF MAILING ADDRESS 2005-01-04 700 S. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-03-29 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-11 700 S. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
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 2007-04-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-15
Reg. Agent Change 2002-03-29
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State