Search icon

MERRITT INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRITT INDUSTRIAL PARK, 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 18 Jan 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P03000092440
FEI/EIN Number 542127135

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

Address: 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
Mail Address: 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABBOORD DAVID W President 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
KABBOORD DAVID W Director 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
KABBOORD MARK D Secretary 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
KABBOORD MARK D Treasurer 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
KABBOORD MARK D Director 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931
KABBOORD DAVID W Agent 3201 N ATLANTIC AVE, COCOCA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CONVERSION 2011-01-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000007809. CONVERSION NUMBER 300000110813

Court Cases

Title Case Number Docket Date Status
ACN COMPANY AND KEITH I. NOTARY VS PARK N CRUISE II, LLC, MERRITT INDUSTRIAL PARK, INC., ZVONIMIR MATKOVIC AND RADOVAN CVETKOVIC 5D2018-2920 2018-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-48562

Parties

Name ACN COMPANY
Role Appellant
Status Active
Representations JOE TEAGUE CARUSO
Name KEITH I. NOTARY
Role Appellant
Status Active
Name RADOVAN CVETKOVIC
Role Appellee
Status Active
Name ZVONIMIR MATKOVIC
Role Appellee
Status Active
Name PARK N CRUISE II, LLC
Role Appellee
Status Active
Representations Jason M. Gordon
Name MERRITT INDUSTRIAL PARK, INC.
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ACN COMPANY
Docket Date 2019-05-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-04-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-04-02
Type Record
Subtype Appendix to Reply Brief
Description Appendix for Cross Reply Brief ~ AMENDED; STRICKEN PER 4/4 ORDER
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2019-04-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ STRICKEN PER 4/3 ORDER
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2019-03-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of ACN COMPANY
Docket Date 2019-02-26
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ 2/20 RB STRICKEN. AMENDED RB DUE W/I 15 DYS.
Docket Date 2019-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACN COMPANY
Docket Date 2019-02-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ACN COMPANY
Docket Date 2019-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 2/20/19
Docket Date 2019-01-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2019-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2018-12-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 12/12 IB & APNDX STRICKEN. 12/21 AMENDED IB & APNDX ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2018-12-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ACN COMPANY
Docket Date 2018-12-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ACN COMPANY
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of ACN COMPANY
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 934 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-12-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2018-12-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ACN COMPANY
Docket Date 2018-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ACN COMPANY
Docket Date 2018-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACN COMPANY
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/13
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of ACN COMPANY
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-20
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 ACN COMPANY
Docket Date 2018-09-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JASON M. GORDON 0966142
On Behalf Of PARK N CRUISE II, LLC
Docket Date 2018-09-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-09-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOE TEAGUE CARUSO 0103744
On Behalf Of ACN COMPANY
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/18
On Behalf Of ACN COMPANY

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-13
Domestic Profit 2003-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State