Search icon

MYD MARINE DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: MYD MARINE DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYD MARINE DISTRIBUTOR, 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: 04 Aug 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06727
FEI/EIN Number 650139959

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

Address: 10 SW South River Drive, Unit 2005, Miami, FL, 33130, US
Mail Address: 10 SW South River Drive, Unit 2005, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELMONICO DANIEL President 10 SW South River Drive, Unit 2005, Miami, FL, 33130
DELMONICO DANIEL Director 10 SW South River Drive, Unit 2005, Miami, FL, 33130
MOFFA JOSEPH C Agent 100 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078242 DETCO MARINE EXPIRED 2013-08-06 2018-12-31 - 2212 SOUTH ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 10 SW South River Drive, Unit 2005, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-23 10 SW South River Drive, Unit 2005, Miami, FL 33130 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 100 SE 3RD AVENUE, SUITE 2202, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2005-04-29 MOFFA, JOSEPH C -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-03-11 MYD MARINE DISTRIBUTOR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492092 ACTIVE 1000000754301 BROWARD 2017-08-16 2037-08-23 $ 3,265.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001043146 ACTIVE 1000000691338 BROWARD 2015-08-14 2035-12-04 $ 418.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001043153 ACTIVE 1000000691339 BROWARD 2015-08-14 2025-12-04 $ 4,356.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001760629 LAPSED 08-62407 [CA-CE] [07] SEVENTEENTH JUDICIAL CIRCUIT 2013-12-20 2018-12-23 $550,000.00 DONOVAN MARINE, INC., 6316 HUMPHREYS STREET, HARAHAN, LA. 70123
J13001745885 LAPSED 08-62407 CACE 07 17TH JUD CIR - BROWARD COUNTY 2013-12-10 2018-12-19 $2,300,000.00 INTERNATIONAL PAINT LLC, 6001 ANTOINE DRIVE, HOUSTON, TX 77091
J13001711226 LAPSED 08-62407 CACE 07 17TH JUD CIR - BROWARD COUNTY 2013-11-18 2018-12-06 $245,000.00 INTERNATIONAL PAINT LLC, 6001 ANTOINE DRIVE, HOUSTON, TX 77091
J13001518688 LAPSED 08-62407 CACE 07 17TH JUD CIR - BROWARD COUNTY 2013-10-01 2018-10-03 $285,064.00 INTERNATIONAL PAINT LLC, 6001 ANTOINE DRIVE, HOUSTON, TX 77091
J13001191742 LAPSED 08-62407 CACE (07) CIR CT 17TH JUD CIR 2013-07-03 2018-07-19 $23,482.47 EAST COAST MARINE DISTRIBUTORS, INC., 640 SW FLAGLER AVENUE, FORT LAUDERDALE, FL 33301-2837
J13001142687 LAPSED 08-62407 CA-CE (07) 17TH CIRCUIT - BROWARD COUNTY 2013-06-24 2018-06-25 $28,189.75 DONOVAN MARINE, INC., 6316 HUMPHREYS STREET, HARAHAN, LA 70123
J07000348055 TERMINATED 1000000063623 44730 1993 2007-10-19 2027-10-24 $ 1,299.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
MYD MARINE DISTRIBUTOR, INC., ETC., ET AL. VS INTERNATIONAL PAINT LTD., ET AL. SC2016-0730 2016-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4530

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2496

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA062407AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-3685

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2671

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4779

Parties

Name MYD MID-ATLANTIC, INC.
Role Petitioner
Status Active
Name MYD MARINE DISTRIBUTOR, INC.
Role Petitioner
Status Active
Representations ISMELI DIAZ, John Preston Seiler, Mr. Scott Eliot Perwin
Name INTERNATIONAL PAINT LLC
Role Respondent
Status Active
Name INTERNATIONAL PAINT LTD.
Role Respondent
Status Active
Representations Mr. Aaron Stenzler Weiss, CRISTINA ALONSO, CHARLES M. ROSENBERG
Name EAST COAST MARINE DISTRIBUTORS, INC.
Role Respondent
Status Active
Representations Charles Allen Morehead III
Name DONOVAN MARINE, INC.
Role Respondent
Status Active
Representations ARTHUR RODGERS TRAYNOR, JR.
Name LAND 'N' SEA DISTRIBUTING, INC.
Role Respondent
Status Active
Name MERRITT MARINE SUPPLY, INC.
Role Respondent
Status Active
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 10/17/2016: Judge Streitfeld's copy of disposition. Forwarded to Chief Judge Weinstein.
On Behalf Of HON. JEFFREY EARL STREITFELD, JUDGE
View View File
Docket Date 2016-09-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INTERNATIONAL PAINT LTD.
View View File
Docket Date 2016-05-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-11-22
AMENDED ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State