Search icon

HORIZON DIVE ADVENTURES, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON DIVE ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON DIVE ADVENTURES, 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: 08 Feb 2005 (20 years ago)
Document Number: P05000020188
FEI/EIN Number 202298998

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

Address: 105800 Overseas Hwy, KEY LARGO, FL, 33037, US
Mail Address: 105800 Overseas Hwy, BUILDING 1, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON DANIEL M President 1031 NE 36TH AVE, HOMESTEAD, FL, 33033
DAWSON DANIEL M Director 1031 NE 36TH AVE, HOMESTEAD, FL, 33033
DAWSON DANIEL M Agent 1031 NE 36TH AVE., HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05080700023 HORIZON DIVERS ACTIVE 2005-03-21 2026-12-31 - 105800 OVERSEA HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 105800 Overseas Hwy, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-02-12 105800 Overseas Hwy, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 1031 NE 36TH AVE., HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2006-01-12 DAWSON, DANIEL MPRES. -

Court Cases

Title Case Number Docket Date Status
ROBERT BLESER VS SANDRA STEWART, as Personal Representative of the Estate of ROBERT STEWART, et al 4D2021-1198 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CACE17-005915 (02)

Parties

Name Robert Bleser
Role Petitioner
Status Active
Representations Robert W. Blanck
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Philip D. Parrish, Neil Bayer, Sheri-Lynn Corey-Forte, Pedro Echarte, III, David G. Concannon, Christopher R. Fertig, Chase Alexandra Jansson, John D. Kallen, Donna E. Albert, Charles Davant
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL*
On Behalf Of Robert Bleser
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
DAN DAWSON VS SANDRA STEWART, et al. 4D2021-1201 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Dan Dawson
Role Petitioner
Status Active
Representations Darlene M. Lidondici
Name Robert Steele
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Robert Bleser
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Jesse D. Drawas, Melaina Haisfield, Christopher F. Lanza, Patrick J. Ryan, Pedro Echarte, III, Robert W. Blanck, Charles Davant, Michael A. Haggard, Donna E. Albert, Philip D. Parrish, John D. Kallen, Chase Alexandra Jansson, David G. Concannon, Douglas J. McCarron, Neil Bayer

Docket Entries

Docket Date 2021-04-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Dan Dawson
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
CRAIG JENNY and KELL LEVENDORF VS SANDRA STEWART, et al. 4D2021-1190 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Kell Levendorf
Role Petitioner
Status Active
Name Craig Jenny
Role Petitioner
Status Active
Representations John D. Kallen
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Appellee
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Douglas J. McCarron, Charles Davant, Christopher F. Lanza, Melaina Haisfield, Pedro Echarte, III, Donna E. Albert, Neil Bayer, Michael A. Haggard, David G. Concannon, Philip D. Parrish, Chase Alexandra Jansson, Christopher R. Fertig, Kristen Susik, Robert W. Blanck, Darlene M. Lidondici

Docket Entries

Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Craig Jenny
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Duplicate**
On Behalf Of Craig Jenny

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5250100055 2010-04-15 2010-05-01 2010-05-01
Unique Award Key CONT_AWD_INPP5250100055_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CHARTER OF SNORKEL VESSEL
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes V224: PASSENGER MARINE CHARTER SERVICE

Recipient Details

Recipient HORIZON DIVE ADVENTURES, INC.
UEI FKDLTY8MDYD3
Legacy DUNS 014840578
Recipient Address 100 OCEAN DR, KEY LARGO, 330374352, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904478407 2021-02-04 0455 PPS 105800 Overseas Hwy, Key Largo, FL, 33037-3041
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-3041
Project Congressional District FL-28
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41632.71
Forgiveness Paid Date 2022-01-06
2996097106 2020-04-11 0455 PPP 105800 OVERSEAS HWY, KEY LARGO, FL, 33037-3041
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-3041
Project Congressional District FL-28
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36310
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State