Search icon

DANIA CUT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DANIA CUT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA CUT HOLDINGS, 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: 31 Jan 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: P07000014594
FEI/EIN Number 364601920

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

Address: 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Mail Address: 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN KLAR President 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Murray Robert Agent 760 NE 7th Ave, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700164 DANIA CUT SUPER YACHT REPAIR FACILITY EXPIRED 2008-09-15 2013-12-31 - C/O DANIA CUT HOLDINGS, INC., 760 NE 7TH AVENUE, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 Murray, Robert -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 760 NE 7th Ave, Dania Beach, FL 33004 -
AMENDED AND RESTATEDARTICLES 2008-06-02 - -
AMENDED AND RESTATEDARTICLES 2007-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 760 NE 7TH AVENUE, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2007-08-31 760 NE 7TH AVENUE, DANIA BEACH, FL 33004 -

Court Cases

Title Case Number Docket Date Status
CHARLES FICAROTTA, MERRY FICAROTTA and DANIA CUT ANNEX, LLC VS JAMES S. PRENTICE and DANIA CUT HOLDINGS, INC. 4D2018-0309 2018-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-012516 (19)

Parties

Name CHARLES FICAROTTA
Role Appellant
Status Active
Representations Karen Coolman Amlong, Jennifer Daley, William R. Amlong
Name DANIA CUT ANNEX, LLC
Role Appellant
Status Active
Name MERRY FICAROTTA
Role Appellant
Status Active
Name DANIA CUT HOLDINGS, INC.
Role Appellee
Status Active
Name JAMES S. PRENTICE
Role Appellee
Status Active
Representations Diane Gail Dewolf, C. ROBERT MURRAY, JR., ASHLEY A. SAWYER, ARTHUR RODGER TRAYNOR, JR.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION TO STRIKE FILED 10/08/2018**
On Behalf Of CHARLES FICAROTTA
Docket Date 2019-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' September 27, 2018 "Petition for Attorneys Fees and Costs" is denied.
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-05
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 2018-10-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE, DANIA CUT HOLDINGS, INC'S MOTION TO STRIKE WITH ALTERNATIVE MOTION TO ACCEPT FEES PETITION WHICH DUE TO CLERICAL/TECHNICAL ERROR, et al
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-10-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS AND ALTERNATIVE RESPONSE TO MOTION FOR FEES AND COSTS
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-10-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE MOTION FOR ATTORNEYS FEES
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-10-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTED CERTIFICATE OF SERVICE FOR MOTION FOR ATTORNEYS FEES & COSTS
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-09-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out or page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2018-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-09-11
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 appellants’ September 7, 2018 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) 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 2018-09-07
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 CHARLES FICAROTTA
Docket Date 2018-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (DANIA CUT HOLDINGS)
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 08/22/2018
Docket Date 2018-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/01/2018
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (DANIA CUT HOLDINGS)
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-06-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ June 6, 2018 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ (CORRECTED)
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-05-23
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 May 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 6, 2018. 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 2018-05-16
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 CHARLES FICAROTTA
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee Dania Cut Holdings, Inc.'s April 3, 2018 response, it is ORDERED that appellants' April 2, 2018 motion to extend deadline to file initial brief is granted, and appellants shall serve the initial brief on or before May 17, 2018. 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 2018-04-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ 277 PAGES
Docket Date 2018-04-03
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF
On Behalf Of JAMES S. PRENTICE
Docket Date 2018-04-02
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 CHARLES FICAROTTA
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1526 PAGES (PAGES 1-1481)
Docket Date 2018-01-24
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 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES FICAROTTA
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State