Search icon

MARINER INTERNATIONAL TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: MARINER INTERNATIONAL TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P02629
FEI/EIN Number 720768594

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

Address: 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759, US
Mail Address: 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COCHRAN PETER Director 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759
Cross Simon Director 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759
Seth Suhail Secretary 1201 West Peachtree Street NW, ATLANTA, GA, 30309
LUKE KAREN Director 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759
Bauguil Franck Director 311 Park Place Blvd. Suite 250, CLEARWATER, FL, 33759
Fogle Kevin Assi 1201 West Peachtree Street NW, Atlanta, GA, 30309
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900133 THE MOORINGS YACHT BROKERAGE ACTIVE 2008-10-07 2028-12-31 - 850 N.E. 3RD. STREET, SUITE #201, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-12 311 Park Place Blvd. Suite 250, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 311 Park Place Blvd. Suite 250, CLEARWATER, FL 33759 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2014-12-23 - CHANGING JURISDICTION
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 1985-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000258366 TERMINATED 1000000990477 PINELLAS 2024-04-25 2044-05-01 $ 2,005.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000607592 TERMINATED 1000000908126 PINELLAS 2021-11-18 2041-11-24 $ 2,326.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000607600 TERMINATED 1000000908127 PINELLAS 2021-11-18 2041-11-24 $ 2,684.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
MARINER INTERNATIONAL TRAVEL, INC. D/ B/ A THE MOORINGS VS JOSHAN PAYBARAH, AS REPRESENTATIVE FOR THE ESTATE OF: GEMMA PAYBARAH 2D2021-3434 2021-11-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-3065-CI

Parties

Name MARINER INTERNATIONAL TRAVEL, INC.
Role Appellant
Status Active
Representations BEVERLY A. POHL, ESQ., LACEY D. CORONA, ESQ., GINGER BARRY BOYD, ESQ.
Name D/ B/ A THE MOORINGS
Role Appellant
Status Active
Name JOSHAN PAYBARAH
Role Appellee
Status Active
Representations WAYNE MITCHELL, ESQ.
Name GEMMA PAYBARAH
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's Motion to Review Order Denying Stay Pending Appeal is granted onlyto the extent that this court has reviewed the order. We approve the trial court's orderdenying stay.
Docket Date 2022-03-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION TO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-03-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-02-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of JOSHAN PAYBARAH
Docket Date 2022-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MARINER'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-04-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's Motion to Strike Answer Brief and Accompanying Appendix is granted, and the answer brief and appendices filed on December 20, 2021, and December 22, 2021, are hereby stricken. Appellee shall serve an amended answer brief and any appendix thereto within 10 days of this order without reference to or inclusion of the Affidavit of Joshan Paybarah dated November 20, 2021.
Docket Date 2022-01-05
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION TO STRIKE
On Behalf Of JOSHAN PAYBARAH
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ANSWER BRIEFAND ACCOMPANYING APPENDIX
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ **STRICKEN**
On Behalf Of JOSHAN PAYBARAH
Docket Date 2021-12-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE **STRICKEN**
On Behalf Of JOSHAN PAYBARAH
Docket Date 2021-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S AMENDED AND UNOPPOSEDREQUEST FOR REMOTE ORAL ARGUMENT
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2021-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys Jessica Watson and Holly Hempel shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARINER INTERNATIONAL TRAVEL, INC.
Docket Date 2022-04-01
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 10, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State