Search icon

OCEAN DETAILING USA MANAGEMENT INC

Headquarter

Company Details

Entity Name: OCEAN DETAILING USA MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2009 (16 years ago)
Document Number: P09000034697
FEI/EIN Number 264693340
Address: 12949 SE Suzanne Drive, Hobe Sound, FL, 33455, US
Mail Address: P.O. Box 3845, Tequesta, FL, 33469, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN DETAILING USA MANAGEMENT INC, NEW YORK 6706613 NEW YORK

Agent

Name Role Address
Grande Russell Agent 12949 SE Suzanne Drive, Hobe Sound, FL, 33455

President

Name Role Address
GRANDE RUSSELL C President P.O. Box 3845, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 12949 SE Suzanne Drive, Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2024-02-08 12949 SE Suzanne Drive, Hobe Sound, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 12949 SE Suzanne Drive, Hobe Sound, FL 33455 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 Grande, Russell No data

Court Cases

Title Case Number Docket Date Status
BRUCE L. BENNETT VS OCEAN DETAILING USA MANAGEMENT, INC., et al. 4D2020-1025 2020-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018880

Parties

Name Bruce L. Bennett
Role Appellant
Status Active
Name OCEAN DETAILING USA MANAGEMENT INC
Role Appellee
Status Active
Representations Seth R. Goldberg, Hinda Klein
Name Acquisition Corp.
Role Appellee
Status Active
Name Jabari Keith Pearson
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 2020-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 18, 2020 formal request to appear before the court is denied.
Docket Date 2020-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s May 12, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to timely appeal from a final judgment. Further, ORDERED that appellees’ May 15, 2020 motion to dismiss is determined to be moot.WARNER, MAY and CONNER, JJ., concur.
Docket Date 2020-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ocean Detailing USA Management, Inc.
Docket Date 2020-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-12
Type Response
Subtype Response
Description Response
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 4, 2020 notice is stricken without prejudice to complying with this court’s April 22, 2020 order to pay the filing fee or file an application for determination of indigent status with the clerk of the lower tribunal. The notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees at a physical address.
Docket Date 2020-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of Bruce L. Bennett
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 4, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees at a physical address.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce L. Bennett
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Detailing USA Management, Inc.
Docket Date 2020-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bruce L. Bennett
Docket Date 2020-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State