Search icon

DELTA DIVE BOATS, INC. - Florida Company Profile

Company Details

Entity Name: DELTA DIVE BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA DIVE BOATS, 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: 20 Aug 1990 (35 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L95126
FEI/EIN Number 593129672

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

Address: 774 MULLET RD, CAPE CANAVERAL, FL, 32920
Mail Address: 774 MULLET RD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK G President 774 MULLET RD, CAPE CANAVERAL, FL, 32920
SMITH MARK G Agent 774 MULLET RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2007-04-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2003-04-14 SMITH, MARK G -
REINSTATEMENT 1996-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
PENSCO TRUST COMPANY, LLC VS RONALD G. SPARKS, FISERV TRUST COMPANY D/B/A FISERV INVESTMENT SUPPORT SERVICES, ERNESTINE L. SMITH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HOMER G. SMITH, SMITH AND ASSOCIATES, ETC., ET AL. 5D2019-2459 2019-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2005-CA-8716-X

Parties

Name PENSCO TRUST COMPANY, LLC
Role Appellant
Status Active
Representations Stacy D. Blank, NOEL BOEKE
Name CANAVERAL CUSTOM BOATS, INC.
Role Appellee
Status Active
Name SMITH AND ASSOCIATES ENTERPRISES, INC.
Role Appellee
Status Active
Name DELTA DIVE BOATS, INC.
Role Appellee
Status Active
Name FISERV INVESTMENT SUPPORT SERVICES
Role Appellee
Status Active
Name FISERV TRUST COMPANY
Role Appellee
Status Active
Name ESTATE OF HOMER G. SMITH
Role Appellee
Status Active
Name ALLEN J. SMITH
Role Appellee
Status Active
Name ERNESTINE L. SMITH
Role Appellee
Status Active
Name RONALD G. SPARKS
Role Appellee
Status Active
Representations James H. Fallace, Michael R. Riemenschneider, Justin R. Payne
Name MARK G. SMITH
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2020-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ OA IS CANCELLED - AMENDED ORDER
Docket Date 2019-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SEE AMENDED DISMISSAL ORDER
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD G. SPARKS
Docket Date 2019-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/19
On Behalf Of PENSCO TRUST COMPANY, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-20
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-08-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State