Search icon

ON THE OCEAN, INC.

Company Details

Entity Name: ON THE OCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000012787
FEI/EIN Number 208296614
Address: 4040 GALT OCEAN DRIVE, L-12, FT LAUDERDALE, FL, 33308
Mail Address: 4040 GALT OCEAN DRIVE, L-12, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GAMERO SAMANTHA Agent 4040 GALT OCEAN DRIVE, FT LAUDERDALE, FL, 33308

President

Name Role Address
GAMERO SAMANTHA President 4040 GALT OCEAN DRIVE, #L-12, FT LAUDERDALE, FL, 33308

Director

Name Role Address
GAMERO SAMANTHA Director 4040 GALT OCEAN DRIVE, #L-12, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 4040 GALT OCEAN DRIVE, L-12, FT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2008-04-23 4040 GALT OCEAN DRIVE, L-12, FT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 4040 GALT OCEAN DRIVE, L-12, FT LAUDERDALE, FL 33308 No data

Court Cases

Title Case Number Docket Date Status
ANNA RITA TALERICO VS SAMANTHA GAMERO and ON THE OCEAN, INC. 4D2016-4034 2016-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016820 (02)

Parties

Name ANNA RITA TALERICO
Role Appellant
Status Active
Representations Edward J. Jennings
Name SAMANTHA GAMERO
Role Appellee
Status Active
Representations Kevin N. Markow, Joshua W. Rosenberg, Joseph David Garrity, Evan B. Berger, Jamie J. Finizio-Bascombe, Mara Shlackman
Name ON THE OCEAN, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 7, 2017 motion for rehearing is denied.
Docket Date 2017-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 21, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-03-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 16, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 29, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAMANTHA GAMERO
Docket Date 2017-02-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-02-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-02-01
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that the appellant has failed to file an appendix to the initial brief, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNA RITA TALERICO
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 13, 2017 second motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-13
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 ANNA RITA TALERICO
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2016 motion for extension is granted, and the time in which to serve the initial brief is extended thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-14
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 ANNA RITA TALERICO
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-02
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. 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 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNA RITA TALERICO
THE TALERICO FAMILY LIMITED, etc., et al. VS ON THE OCEAN, INC., etc. 4D2016-0720 2016-03-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-15674

Parties

Name THE TALERICO FAMILY LIMITED
Role Petitioner
Status Active
Representations SHAUN H. MALVIN, JOSHUA BENJAMIN FEINBERG
Name TFA MANOR, LLC
Role Petitioner
Status Active
Name ON THE OCEAN SALON
Role Respondent
Status Active
Name THE COFFEE CORNER, INC.
Role Respondent
Status Active
Name ON THE OCEAN, INC.
Role Respondent
Status Active
Representations Joseph David Garrity, Joshua W. Rosenberg, Jamie J. Finizio-Bascombe
Name HONORABLE DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The court withholds the issuance of the writ of mandamus, trusting that the circuit court will act in conformity with the March 30, 2016 order. Petitioners may move for the issuance of the writ in the event that the circuit court fails to comply with the direction of this court.
Docket Date 2016-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the respondent's April 15, 2016 corrected motion for rehearing is denied.
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ISSUANCE OF MANDATE AND/OR WRIT OF MANDAMUS
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTION FOR REHEARING
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **CORRECTED**
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE CORRECTED MOTION**
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-03-30
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-03-30
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that respondent¿s March 18, 2016 motion for extension of time to respond to petition for writ of mandamus is denied; further, ORDERED that the petition for writ of mandamus is granted. The trial court shall enter an immediate default final judgment for possession on Counts I, II, and III. Poal Wk Taft, LLC v. Johnson Med. Center Corp., 45 So. 3d 37 (Fla. 4th DCA 2010); § 83.232(5), Fla. Stat. (2015).
Docket Date 2016-03-18
Type Response
Subtype Response
Description Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-03-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within five (5) days and show cause why the petition should not be granted. Petitioners may file a reply within three (3) days of service of the response.
Docket Date 2016-03-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-03-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-06-21
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State