Search icon

NEWCASTLE MARINE OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEWCASTLE MARINE OF FLAGLER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCASTLE MARINE OF FLAGLER COUNTY, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000122660
FEI/EIN Number 830344427

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

Address: 195 Comfort Road, Palatka, FL, 32177, US
Mail Address: 195 COMFORT ROAD, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH KEVIN President 195 Comfort Road, Palatka, FL, 32177
KEITH KEVIN Director 195 Comfort Road, Palatka, FL, 32177
KEITH DEBORAH B Secretary 106 DORY ROAD, SAINT AUGUSTINE, FL, 32086
KEITH DEBORAH A Agent 106 DORY ROAD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 195 Comfort Road, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2012-04-26 195 Comfort Road, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2007-04-24 KEITH, DEBORAH A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 106 DORY ROAD, SAINT AUGUSTINE, FL 32086 -
AMENDMENT 2004-08-30 - -

Court Cases

Title Case Number Docket Date Status
Jean-Pierre Rasaiah, Appellant(s) v. EWE JAX, LLC, WM Capital Partners XL, LLC, Newcasle St. Johns, LLC, Newcastle Shipyards, LLC, Newcastle Marine of Flagler County, Inc., Newcastle Marine, LLC, James C. Eidson As Trustee of Newcastle Shipyards Creditors Trust, Johnson Brothers Corporation, Kevin H. Keith, Deborah B. Keith, Appellee(s). 5D2023-3330 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2014-CA-349

Parties

Name Jean-Pierre Rasaiah
Role Appellant
Status Active
Representations Jack R. Reiter, Lucia Lane Leoni
Name WM Capital Partners XL, LLC
Role Appellee
Status Active
Name Newcasle St. Johns, LLC
Role Appellee
Status Active
Name EWE JAX, LLC
Role Appellee
Status Active
Representations Richard R. Thames, Peter E. Nicandri, Richard B. Storfer, John H. Rains, III, S. Grier Wells
Name NEWCASTLE SHIPYARDS, LLC
Role Appellee
Status Active
Name NEWCASTLE MARINE OF FLAGLER COUNTY, INC.
Role Appellee
Status Active
Name Deborah B. Keith
Role Appellee
Status Active
Name Johnson Brothers Corporation
Role Appellee
Status Active
Name NEWCASTLE MARINE, LLC
Role Appellee
Status Active
Name Newcastle Shipyards Creditors Trust
Role Appellee
Status Active
Name James C. Eidson
Role Appellee
Status Active
Name Kevin H. Keith
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/10
On Behalf Of EWE JAX, LLC
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of EWE JAX, LLC
Docket Date 2024-03-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ INITIAL BRF BY 2/7
Docket Date 2024-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO CONVERT
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONVERT APPEALFROM NON-FINAL TO FINAL APPEAL
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NOA ACKNOWLEDGED; IF AA SEEKING APPEAL TO BE CONVERTED TO FINAL; MUST FILE PROPER MOT...
Docket Date 2024-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/18/2023
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ APPEAL TO PROCEED; INITIAL BRF AND APPX BY 1/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-28
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 Jean-Pierre Rasaiah
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/2023
On Behalf Of Jean-Pierre Rasaiah
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...; RULING ON MOT EOT WILL ISSUE AFTER JURIS ESTABLISHED; DISCHARGED PER 1/3 ORDER

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State