Search icon

ISLAMORADA ASSET MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: ISLAMORADA ASSET MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAMORADA ASSET MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000023992
FEI/EIN Number 264457656

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

Address: 79851 OVERSEAS HIGHWAY, ISLAMORADA,, FL, 33036, US
Mail Address: 79851 OVERSEAS HIGHWAY, ISLAMORADA,, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPAGNE DAVID A President 79851 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
FARLEY KEVIN J Secretary 85 SPRINGFIELD POINT RD, WOLFEBORO, NH, 03894
CHAMPAGNE DAVID A Treasurer 79851 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
VIGIL-FARINAS ELENA Esq. Agent 79851 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900108 KEY DIVES EXPIRED 2009-04-29 2014-12-31 - 79851 OVERSEAS HWY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 VIGIL-FARINAS, ELENA, Esq. -
CHANGE OF MAILING ADDRESS 2012-04-30 79851 OVERSEAS HIGHWAY, ISLAMORADA,, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 79851 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DOMINIC JAMES DIODATO, etc., VS ISLAMORADA ASSET MGMT, INC., etc., et al., 3D2012-3393 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-552

Parties

Name DOMINIC DIODATO
Role Appellant
Status Active
Representations Thomas A. Culmo, Elizabeth K. Russo
Name ISLAMORADA ASSET MANAGEMENT INC
Role Appellee
Status Active
Representations MARK HRUSKA, DONNA E. ALBERT
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ 5 volumes.
Docket Date 2014-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for further proceedings
Docket Date 2013-05-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Donna E. Albert AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DOMINIC DIODATO
Docket Date 2013-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Donna E. Albert AE Mark Hruska AA Culmo Trial Attorneys, P.A. AA Elizabeth K. Russo 260657
Docket Date 2013-04-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ answer brief
Docket Date 2013-03-27
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISLAMORADA ASSET MANAGEMENT, INC.
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2013-02-22
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 ISLAMORADA ASSET MANAGEMENT, INC.
Docket Date 2013-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Culmo Trial Attorneys, P.A. AE Mark Hruska AA Culmo Trial Attorneys, P.A. AA Elizabeth K. Russo 260657
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-01-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2276
On Behalf Of DOMINIC DIODATO
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOMINIC DIODATO
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOMINIC JAMES DIODATO, etc., VS ISLAMORADA ASSET MGNT. INC., etc., et al., 3D2012-2276 2012-08-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-552

Parties

Name DOMINIC DIODATO
Role Appellant
Status Active
Representations CULMO TRIAL ATTORNEYS, P.A., Elizabeth K. Russo
Name ISLAMORADA ASSET MANAGEMENT INC
Role Appellee
Status Active
Representations DONNA E. ALBERT, MARK HRUSKA
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ 5 volumes.
Docket Date 2014-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for further proceedings
Docket Date 2013-05-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Donna E. Albert AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOMINIC DIODATO
Docket Date 2013-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOMINIC DIODATO
Docket Date 2013-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOMINIC DIODATO
Docket Date 2013-04-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ answer brief
On Behalf Of ISLAMORADA ASSET MANAGEMENT, INC.
Docket Date 2013-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Donna E. Albert AE Mark Hruska AA Culmo Trial Attorneys, P.A. AA Elizabeth K. Russo 260657
Docket Date 2013-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark Hruska AA Thomas A. Culmo AA Elizabeth K. Russo 260657
Docket Date 2013-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-03-27
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-11
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 ISLAMORADA ASSET MANAGEMENT, INC.
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth K. Russo 260657 AA Culmo Trial Attorneys, P.A. AE Mark Hruska AA Culmo Trial Attorneys, P.A. AA Elizabeth K. Russo 260657
Docket Date 2013-02-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of DOMINIC DIODATO
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-22
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 DOMINIC DIODATO
Docket Date 2013-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-01-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ of main appeal with cost judgement (with 3D12-3393)
On Behalf Of DOMINIC DIODATO
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-26
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 DOMINIC DIODATO
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 vols
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-26
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 DOMINIC DIODATO
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-25
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 DOMINIC DIODATO
Docket Date 2012-09-18
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of DOMINIC DIODATO
Docket Date 2012-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOMINIC DIODATO
Docket Date 2012-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-10
Domestic Profit 2009-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State