Search icon

PETER SOTIS, INC. - Florida Company Profile

Company Details

Entity Name: PETER SOTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER SOTIS, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000000390
FEI/EIN Number 010588767

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

Address: 425 COVE TOWERS DR #504, NAPLES, FL, 34110
Mail Address: 425 COVE TOWERS DR #504, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTIS PETER Director 425 COVE TOWERS DR #504, NAPLES, FL, 34110
SOTIS PETER Agent 425 COVE TOWERS DR #504, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ROBERT BLESER VS SANDRA STEWART, as Personal Representative of the Estate of ROBERT STEWART, et al 4D2021-1198 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CACE17-005915 (02)

Parties

Name Robert Bleser
Role Petitioner
Status Active
Representations Robert W. Blanck
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Philip D. Parrish, Neil Bayer, Sheri-Lynn Corey-Forte, Pedro Echarte, III, David G. Concannon, Christopher R. Fertig, Chase Alexandra Jansson, John D. Kallen, Donna E. Albert, Charles Davant
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL*
On Behalf Of Robert Bleser
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
DAN DAWSON VS SANDRA STEWART, et al. 4D2021-1201 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Dan Dawson
Role Petitioner
Status Active
Representations Darlene M. Lidondici
Name Robert Steele
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Robert Bleser
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Jesse D. Drawas, Melaina Haisfield, Christopher F. Lanza, Patrick J. Ryan, Pedro Echarte, III, Robert W. Blanck, Charles Davant, Michael A. Haggard, Donna E. Albert, Philip D. Parrish, John D. Kallen, Chase Alexandra Jansson, David G. Concannon, Douglas J. McCarron, Neil Bayer

Docket Entries

Docket Date 2021-04-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Dan Dawson
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
CRAIG JENNY and KELL LEVENDORF VS SANDRA STEWART, et al. 4D2021-1190 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Kell Levendorf
Role Petitioner
Status Active
Name Craig Jenny
Role Petitioner
Status Active
Representations John D. Kallen
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Appellee
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Douglas J. McCarron, Charles Davant, Christopher F. Lanza, Melaina Haisfield, Pedro Echarte, III, Donna E. Albert, Neil Bayer, Michael A. Haggard, David G. Concannon, Philip D. Parrish, Chase Alexandra Jansson, Christopher R. Fertig, Kristen Susik, Robert W. Blanck, Darlene M. Lidondici

Docket Entries

Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Craig Jenny
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Duplicate**
On Behalf Of Craig Jenny

Documents

Name Date
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State