Search icon

GEA SEASIDE INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: GEA SEASIDE INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEA SEASIDE INVESTMENT 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: 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: 27 Oct 2003 (22 years ago)
Document Number: P03000120363
FEI/EIN Number 200333193

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

Address: 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERMAN JACK Chief Executive Officer 428 NORTH PENINSULA AVE, DAYTONA DAYTONA BEACH, FL, 32118
ABERMAN JACK Agent 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07061700079 DAYTONA PROPERTY MANAGEMENT ACTIVE 2007-03-02 2027-12-31 - 428 NORTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
G06179900069 DAYTONA BEACHSIDE PROPERTY MANAGEMENT ACTIVE 2006-06-27 2027-12-31 - 428 NORTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-03-28 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 428 NORTH PENINSULA AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2015-04-22 ABERMAN, JACK -

Court Cases

Title Case Number Docket Date Status
JACK ABERMAN, BRIAN ABERMAN, AND GEA SEASIDE INVESTMENT, INC. VS AVAIL 2, LLC, THE CITY OF DAYTONA BEACH, DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE, VOLUSIA COUNTY, FLORIDA, CITY OF SOUTH DAYTONA, AND KATHLEEN CARRINGTON 5D2022-1582 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30232-CICI

Parties

Name GEA SEASIDE INVESTMENT INC
Role Appellant
Status Active
Name Brian Aberman
Role Appellant
Status Active
Name Jack Aberman
Role Appellant
Status Active
Representations Erin M. Berger, Melissa A. Giasi
Name Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name City of Daytona Beach, Florida
Role Appellee
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Name City of South Daytona
Role Appellee
Status Active
Name Kathleen Carrington
Role Appellee
Status Active
Name AVAIL 2 LLC
Role Appellee
Status Active
Representations Sebrina Slack, Suzanne Victoria Delaney, Brandon Byers, Andrew Fulton, Scott E. Simpson
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal-No record efiled
Docket Date 2024-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2024-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ MOT FOR STATUS AND TO EXPEDITE DENIED AS MOOT
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ AND "FOR STATUS"
On Behalf Of Avail 2, LLC
Docket Date 2023-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jack Aberman
Docket Date 2023-02-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ AND ACCEPTING 1/27 RB
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Aberman
Docket Date 2023-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/27 ORDER
On Behalf Of Jack Aberman
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jack Aberman
Docket Date 2022-12-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO MTD
On Behalf Of Jack Aberman
Docket Date 2022-11-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Avail 2, LLC
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, AVAIL 2, LLC
On Behalf Of Avail 2, LLC
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Avail 2, LLC
Docket Date 2022-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Aberman
Docket Date 2022-10-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Avail 2, LLC
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/27
Docket Date 2022-10-20
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 Jack Aberman
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of Jack Aberman
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/6
On Behalf Of Jack Aberman
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 790 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jack Aberman
Docket Date 2022-07-11
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER IS AFFIRMED
Docket Date 2022-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/1/22 ORDER; FILED BELOW 7/1/22
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MTS
On Behalf Of Jack Aberman
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Jack Aberman
Docket Date 2022-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DYS
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Jack Aberman
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TAMMY CRUZ VS GEA SEASIDE INVESTMENT, INC. 5D2021-0036 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2016-31579-COCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10033-APCC

Parties

Name Tammy Cruz
Role Appellant
Status Active
Representations Tanner Andrews
Name GEA SEASIDE INVESTMENT INC
Role Appellee
Status Active
Representations Joel Osborne, David Koberlein, Taylor King, Jack Aberman
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER
On Behalf Of Tammy Cruz
Docket Date 2021-11-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 15 DAYS, AA TO FILE RESPONSE TO AE'S STATUS REPORT
Docket Date 2021-11-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/20 ORDER
On Behalf Of GEA Seaside Investment, Inc.
Docket Date 2021-04-20
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ APPELLEE SHALL FILE A STATUS REPORT BY OCTOBER 20, 2021, ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS IN FEDERAL COURT.
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of Tammy Cruz
Docket Date 2021-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO AE'S STATUS REPORT
Docket Date 2021-03-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/23 ORDER
On Behalf Of GEA Seaside Investment, Inc.
Docket Date 2021-02-23
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ANGELA HENDRY IS W/DRAWN AS COUNSEL; AE TO RETAIN NEW COUNSEL & NOTICE OF APPEARANCE FILED BY 3/15; AE SHALL BY 3/30 FILE A STATUS REPORT RE: BANKRUPTCY
Docket Date 2021-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEA Seaside Investment, Inc.
Docket Date 2021-01-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 1/7 ORDER
Docket Date 2021-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE STATUS RPT W/IN 15 DAYS - BANKRUPTCY
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COUNTY COURT RECORDS
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/2017
On Behalf Of Tammy Cruz
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Volusia Cty Circuit Crt Clerk
GEA SEASIDE INVESTMENT INC. AND JACK ABERMAN VS BAYVIEW LOAN SERVICING, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ET AL. 5D2016-2223 2016-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31268-CICI

Parties

Name Jack Aberman
Role Appellant
Status Active
Name GEA SEASIDE INVESTMENT INC
Role Appellant
Status Active
Representations David Koberlein
Name HALIFAX OFFICE COMPLEX OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name MARY ELLEN NOWAK
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Morgan L. Weinstein
Name EDWARD NOWAK
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (381 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-03
Type Mediation
Subtype Other
Description Other ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-07-25
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2016-07-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MORGAN L. WEINSTEIN 087796
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/28/16
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-06-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
GEA SEASIDE INVESTMENT, INC., JACK ABERMAN, INDIVIDUALLY AND JOHN DOE VS HANCOCK BANK, AS SUCCESSOR IN INTEREST TO PEOPLES FIRST COMMUNITY BANK 5D2015-4041 2015-11-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31379-CICI

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name Jack Aberman
Role Appellant
Status Active
Name GEA SEASIDE INVESTMENT INC
Role Appellant
Status Active
Representations JONATHAN BULL, Jack Aberman
Name HANCOCK BANK
Role Appellee
Status Active
Representations Scott W. Spradley, Eric B. Jontz, Jeffry R. Jontz
Name PEOPLES FIRST COMMUNITY BANK
Role Appellee
Status Active
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of HANCOCK BANK
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2016-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-02-04
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 GEA SEASIDE INVESTMENT INC.
Docket Date 2016-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/4 NOTICE OF APPEARANCE NOTED; 11/24 OTSC DISCHARGED.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2015-11-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS...
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/15
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State