Search icon

3 FATHOMS INC. - Florida Company Profile

Company Details

Entity Name: 3 FATHOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N10000006778
FEI/EIN Number 273082424

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

Address: 5212 GAVIN LANE SE, ROCHESTER, MN, 55904
Mail Address: 5212 GAVIN LANE SE, ROCHESTER, MN, 55904
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING CLARE President 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
KEATING CLARE Director 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
KEATING SALLY Secretary 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
KEATING SALLY Treasurer 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
BENJAMIN STEVE Director 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
STORY PAUL Director 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082
KEATING SALLY C Agent 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-20 5212 GAVIN LANE SE, ROCHESTER, MN 55904 -
CHANGE OF MAILING ADDRESS 2012-06-20 5212 GAVIN LANE SE, ROCHESTER, MN 55904 -
AMENDMENT 2010-11-24 - -
REGISTERED AGENT NAME CHANGED 2010-11-24 KEATING, SALLY C -
REGISTERED AGENT ADDRESS CHANGED 2010-11-24 2060 OAK HAMMOCK DRIVE, PONTE VEDRA BEACH, FL 32082 -

Court Cases

Title Case Number Docket Date Status
PAOLO STANCHI VS 3 FATHOMS, INC., UNIVERSITY OF MIAMI, BLUE WILDERNESS DIVE EXPEDITIONS, CC A/K/A BLUE WILDERNESS AND MARK ADDISON 5D2017-2773 2017-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
12-CA-2451

Circuit Court for the Seventh Judicial Circuit, St. Johns County
14-CA-778

Parties

Name PAOLO STANCHI
Role Appellant
Status Active
Representations ROBERT DWIGHT PELTZ, Adam Richardson, MICHAEL D. ERIKSEN, JOHN F. ROMANO, Philip M. Burlington
Name 3 FATHOMS INC.
Role Appellee
Status Active
Representations Lawrence Burkhalter, JENNIFER GLASSER, MICAHEL FERTIG, Ronald M. Schirtzer, Christine Riley Davis, James Parker-Flynn
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name BLUE WILDERNSS DIVE EXPEDITIONS, CC
Role Appellee
Status Active
Name MARK ADDISON
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLO STANCHI
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/1
On Behalf Of PAOLO STANCHI
Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - TIME
On Behalf Of PAOLO STANCHI
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 3 FATHOMS, INC
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAOLO STANCHI
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 8/27
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PAOLO STANCHI
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/20
On Behalf Of PAOLO STANCHI
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 3 FATHOMS, INC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/25.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of 3 FATHOMS, INC
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/5
On Behalf Of 3 FATHOMS, INC
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21
On Behalf Of 3 FATHOMS, INC
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 3/21 AC BRIEF ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2018-03-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of PAOLO STANCHI
Docket Date 2018-03-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of PAOLO STANCHI
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAOLO STANCHI
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PAOLO STANCHI
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/12
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of PAOLO STANCHI
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of PAOLO STANCHI
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/1
On Behalf Of PAOLO STANCHI
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5386 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-10-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3 FATHOMS, INC
Docket Date 2017-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PHILIP M BURLINGTON 0285862
On Behalf Of PAOLO STANCHI
Docket Date 2017-09-13
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-09-06
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of PAOLO STANCHI
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/29/17
On Behalf Of PAOLO STANCHI
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-01
Amendment 2010-11-24
Domestic Non-Profit 2010-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State