Search icon

OKEELANTA CORPORATION - Florida Company Profile

Company Details

Entity Name: OKEELANTA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 1984 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P04384
FEI/EIN Number 592480232

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

Address: ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401
Mail Address: ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Fernandez Luis J Director ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401
Gonzalez Jose F Vice President 6 Miles S. of South Bay on Hwy.27, South Bay, FL, 33493
Ryan Allan AIV Vice President ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401
Tabernilla Armando A Director ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401
Vega Jaime Vice President State Road 880 & Atlantic Sugar Mill Rd., Belle Glade, FL, 33480
Londono Alejandro J Director ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
592480232
Plan Year:
2012
Number Of Participants:
1190
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1248
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1243
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1205
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 801 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2017-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000170911
MERGER 2008-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000086337
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL 33401 -
EVENT CONVERTED TO NOTES 1985-01-08 - -

Court Cases

Title Case Number Docket Date Status
GRANADA INSURANCE COMPANY, Appellant(s) v. SERGIO ANTONIO CASTILLO, et al., Appellee(s). 4D2024-1588 2024-06-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008832

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations James Henry Wyman, Marissa I. Delinks, Sarah Hafeez
Name Osceola Farms Company
Role Appellee
Status Active
Representations Brooks Ricca, Jr.
Name OKEELANTA CORPORATION
Role Appellee
Status Active
Name Joseph Michel
Role Appellee
Status Active
Representations Jeremy Dylan Bertsch
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Sergio Antonio Castillo
Role Appellee
Status Active
Representations Roy W Jordan, Jr., Nichole Johnston Segal

Docket Entries

Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1383 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee/Cross-Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending Motion to Amend Order or for Rehearing filing in the trial court.
View View File
Docket Date 2024-07-11
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant/Cross-Appellee files a copy of the order in this court. On that date, this case shall proceed, 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/Cross-Appellee shall file a status report with this court as to the progress being made towards disposition of the motion. Further, ORDERED that Appellees/Cross-Appellants' July 9, 2024 motion to relinquish jurisdiction is denied as moot.
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on June 28. 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellees/cross-Appellants shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File
GRANADA INSURANCE COMPANY, Appellant(s) v. SERGIO ANTONIO CASTILLO, et al., Appellee(s). 4D2023-2863 2023-11-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008832

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations John Bond Atkinson, Maria-Gracia Donati, James Henry Wyman, Sarah Hafeez
Name Sergio Antonio Castillo
Role Appellee
Status Active
Representations C Brooks Ricca, Jr., Jeremy Dylan Bertsch, Roy Jordan, Bard Daniel Rockenbach, Nichole Johnston Segal
Name OSCEOLA FARMS CO
Role Appellee
Status Active
Name OKEELANTA CORPORATION
Role Appellee
Status Active
Name Joseph Michel
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to December 17, 2024
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's November 1, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Motion to Supplement Record
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion For Attorney's Fees
Docket Date 2024-11-01
Type Record
Subtype Appendix to Answer Brief
Description Appellees' Appendix to Answer Brief
On Behalf Of Sergio Antonio Castillo
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Sergio Antonio Castillo
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Final 15-Days Extension of Time to Serve Answer Brief
Docket Date 2024-09-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 17, 2024
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sergio Antonio Castillo
Docket Date 2024-08-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to September 17, 2024
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sergio Antonio Castillo
Docket Date 2024-07-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to August 16, 2024.
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-26
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Amended Motion to File Amicus Curiae Brief
Docket Date 2024-06-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion for Leave to File Amicus Curiae Brief
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 8, 2024.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2024-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 8, 2024
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Antonio Castillo
Docket Date 2024-02-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Granada Insurance Company
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 7, 2024
Docket Date 2024-02-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,314 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's December 23, 2024 motion for extension of time is denied as moot. The December 27, 2024 reply brief is timely filed.
View View File
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 11, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 2,315-2,363
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' October 17, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORDERED that Prime Property and Casualty Insurance Company, Inc.'s June 26, 2024 motion for leave to permit filing of an amicus curiae brief is granted.
View View File

Documents

Name Date
Reg. Agent Change 2024-04-26
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
Merger 2017-04-27
ANNUAL REPORT 2017-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-07
Type:
Referral
Address:
21250 U.S. HWY. 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-17
Type:
Fat/Cat
Address:
21250 U.S. HWY. 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-12-03
Type:
Fat/Cat
Address:
21250 U.S. HIGHWAY 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-09-22
Type:
Referral
Address:
21250 US 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-09-13
Type:
Fat/Cat
Address:
21250 US 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 996-8004
Add Date:
2003-07-03
Operation Classification:
Private(Property)
power Units:
78
Drivers:
76
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State