Search icon

CK MARINE CONSTRUCTION INC.

Company Details

Entity Name: CK MARINE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P04000173641
FEI/EIN Number 320137034
Address: 13520 BARRY ST, HOLLAND, MI, 49424, US
Mail Address: 13520 BARRY ST, HOLLAND, MI, 49424, US
Place of Formation: FLORIDA

Agent

Name Role Address
King Christopher Agent 2222 COLONIAL ROAD, FORT PIERCE, FL, 34950

President

Name Role Address
King Christopher D President 13520 BARRY ST, HOLLAND, MI, 49424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 13520 BARRY ST, HOLLAND, MI 49424 No data
CHANGE OF MAILING ADDRESS 2024-04-29 13520 BARRY ST, HOLLAND, MI 49424 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2222 COLONIAL ROAD, SUITE 200, FORT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 King, Christopher No data

Court Cases

Title Case Number Docket Date Status
SBM AGGREGATES LLC, VS CK MARINE CONSTRUCTION INC., 3D2020-0813 2020-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38160

Parties

Name SBM AGGREGATES LLC
Role Appellant
Status Active
Representations JOSHUA A. SHORE, Jeffrey W. Gutchess, Anthony V. Narula, ROSSANA ARTEAGA-GOMEZ
Name CK MARINE CONSTRUCTION INC.
Role Appellee
Status Active
Representations SANDRA I. TART, J. MICHAEL PENNEKAMP
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ NON-FINAL
Docket Date 2020-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 27, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellee’s Opposition to the Appellant’s Emergency Motion to Extend Stay Pending Appeal, the Court’s temporary stay entered on June 17, 2020, is hereby vacated. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S EMERGENCY MOTIONTO EXTEND STAY PENDING APPEAL
On Behalf Of CK MARINE CONSTRUCTION INC.
Docket Date 2020-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion to Extend Stay Pending Appeal, the trial court's stay of execution is hereby extended pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to the appellant's Emergency Motion to Extend Stay Pending Appeal. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO EXTENDSTAY PENDING APPEAL
On Behalf Of SBM AGGREGATES LLC
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee’s Opposition to Appellant’s Motion for Short Extension of Time is noted. Appellant’s Motion for Short Extension of Time to File the Initial Brief is granted to and including June 25, 2020.
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FORSHORT EXTENSION OF TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of CK MARINE CONSTRUCTION INC.
Docket Date 2020-06-10
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 SBM AGGREGATES LLC
Docket Date 2020-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SBM AGGREGATES LLC
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBM AGGREGATES LLC
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State