Search icon

SEA TECH OF THE FLORIDA KEYS, INC.

Company Details

Entity Name: SEA TECH OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1989 (36 years ago)
Document Number: K95937
FEI/EIN Number 650126213
Address: 131 Palomino Horse Trail, Big Pine Key, FL, 33043, US
Mail Address: PO BOX 420529, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SZMANSKY ROBIN R Agent 131 Palomino Horse Trail, Big Pine Key, FL, 33043

Secretary

Name Role Address
SZMANSKY ROBIN R Secretary PO BOX 420529, SUMMERLAND KEY, FL, 33042

President

Name Role Address
LaChapelle Ryon A President PO BOX 420529, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-09 No data No data
AMENDMENT 2010-02-04 No data No data

Court Cases

Title Case Number Docket Date Status
SPACE COAST GENERAL CONTRACTORS, INC. VS SEA TECH OF THE FLORIDA KEYS, INC. 5D2016-1138 2016-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-064831-X

Parties

Name SPACE COAST GENERAL CONTRACTORS, INC.
Role Petitioner
Status Active
Representations LISA L. HOGREVE
Name SEA TECH OF THE FLORIDA KEYS, INC.
Role Respondent
Status Active
Representations RAYMOND L. ROBINSON
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 5/6 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-05-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/19 ORDER
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-05-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SEA TECH OF THE FLORIDA KEYS, INC.
Docket Date 2016-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SEA TECH OF THE FLORIDA KEYS, INC.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED PETITION- AS TO PAGE 5 ONLY
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CORRECTED PETITION (AS TO PAGE 5 ONLY)
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/4/16
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/1/16
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.

Date of last update: 02 Feb 2025

Sources: Florida Department of State