Search icon

MARINE CONSULTING, INC.

Company Details

Entity Name: MARINE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000125640
FEI/EIN Number 200434203
Address: 410 SE 4TH CT., POMPANO BEACH, FL, 33060
Mail Address: 410 SE 4TH CT., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ERTLE ARMOND Agent 410 SE 4TH CT., POMPANO BEACH, FL, 33060

Director

Name Role Address
ERTLE ARMOND Director 410 SE 4TH CT., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 ERTLE, ARMOND No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARINE CONSULTING, INC., etc. VS SUNSEEKER USA SALES CO., INC. 4D2019-2450 2019-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-004485

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-008807

Parties

Name MARINE CONSULTING, INC.
Role Appellant
Status Active
Representations Robert J. Hauser, Robert E. Goldman
Name MARINE CONSULTING ASSOCIATES, INC.
Role Appellant
Status Active
Name Rick Obey & Associates
Role Appellant
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Appellee
Status Active
Representations Kenneth J. Joyce, Stacy M. Schwartz
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****SEE 8/19/19 ORDER*** ***....the portions of the July 1, 2019 order on appeal that grants the defendant's motion, confirms the "interim award," and denies the plaintiff's motion are dismissed for lack of jurisdiction.*** SEE 8/29/19
Docket Date 2019-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE CIRCUIT COURT'S ORDER DATED 12/05/2019
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-12-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-29
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ Upon consideration of appellant’s August 21, 2019 response, it is ORDERED that appellee’s August 12, 2019 motion to lift stay is denied. Further,ORDERED sua sponte that the portions of the July 1, 2019 order on appeal that grants the defendant’s motion, confirms the “interim award,” and denies the plaintiff’s motion are dismissed for lack of jurisdiction. Ross v. Prospectsplus!, Inc., 182 So. 3d 802, 803 (Fla. 2d DCA 2016) (holding that "an order confirming an arbitration award is not the final order in such a proceeding; it must be followed by a final judgment"). The appeal shall proceed as to the portion of the July 1, 2019 order that grants entitlement to attorneys’ fees and costs, fixes the amount, and orders the amount to be paid once the motion for rehearing directed toward that portion of the order has been disposed of by the trial court.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO LIFT STAY.
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-12
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay ~ MOTION TO LIFT STAY
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO LIFT STAY
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2019-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. Therefore, it is ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **DUPLICATE**
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-06-02
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State