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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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