Search icon

SEA DIVERSIFIED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEA DIVERSIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA DIVERSIFIED, 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: 19 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2004 (21 years ago)
Document Number: P04000049910
FEI/EIN Number 510501765

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

Address: 160 Congress Park Drive, DELRAY BEACH, FL, 33445, US
Mail Address: 160 Congress Park Drive, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMIN EDWARD R Agent 2755 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
SADLER WILLIAM T President 160 Congress Park Drive, DELRAY BEACH, FL, 33445
SADLER DEBINIQUE T Exec 160 Congress Park Drive, DELRAY BEACH, FL, 33445

Form 5500 Series

Employer Identification Number (EIN):
510501765
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 160 Congress Park Drive, Suite 114, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-02-18 160 Congress Park Drive, Suite 114, DELRAY BEACH, FL 33445 -
AMENDMENT 2004-04-27 - -

Court Cases

Title Case Number Docket Date Status
SEA DIVERSIFIED, INC. VS INLET MARINA OF PALM BEACH, LTD., ET AL. SC2018-0434 2018-03-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1406

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012363XXXXMB

Parties

Name SEA DIVERSIFIED, INC.
Role Petitioner
Status Active
Representations Lindsey C. Brock III
Name INLET MARINA OF PALM BEACH, LTD.
Role Respondent
Status Active
Representations Tyson Waters, Raymond M. Masciarella II
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Respondent
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-04-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages is hereby denied. The cover sheet, the tables of contents and citations, the certificates of service and compliance, and the signature block for the brief's author are excluded from the page limits. See Florida Rule of Appellate Procedure 9.210(a)(5)(E).
Docket Date 2018-04-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INLET MARINA OF PALM BEACH, LTD. VS ANDERSON MOORE CONSTRUCTION, et al. 4D2017-1406 2017-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA012363XXXXMB

Parties

Name INLET MARINA OF PALM BEACH, LTD.
Role Appellant
Status Active
Representations Raymond M. Masciarella , II, TYSON J. WATERS
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Laura E. Bedard, LINDSEY BROCK, Jonathan E. Feuer, Daniel Eric Levin, Bryan W. Black, Craig Distel, James M. Kaplan, RICHARD RUMRELL, LANA LARSON DEAN, Curtis L. Brown, Ian P Gillan, Benjamin L. Bedard, Michael E. Stearns, John Hudson Richards, Valerie R Edwards, Mark H. Ruff, RICHARD E. GUTTENTAG
Name SEA DIVERSIFIED, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-434
Docket Date 2018-03-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-434
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-03-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee Sea Diversified, Inc.'s February 15, 2018 motion for reconsideration and clarification is denied.
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR RECONSIDERATION AND CLARIFICATION
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2018-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *AND* CLARIFICATION
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 7/28/17 (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3324 PAGES
Docket Date 2017-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FEE ORDER
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-12
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. 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 2017-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Inlet Marina of Palm Beach, Ltd.

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108000.00
Total Face Value Of Loan:
108000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-122071.00
Total Face Value Of Loan:
108186.00
Date:
2009-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108000
Current Approval Amount:
108000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108662.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230257
Current Approval Amount:
108186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108935.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State