Search icon

MARINO PERFORMANCE, INC.

Company Details

Entity Name: MARINO PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P09000100342
FEI/EIN Number 27-1456196
Address: 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409
Mail Address: 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO, GREGORY Agent 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

President

Name Role Address
MARINO, GREGORY W President 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

Secretary

Name Role Address
MARINO, GREGORY W Secretary 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

Treasurer

Name Role Address
MARINO, GREGORY W Treasurer 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

Director

Name Role Address
MARINO, GREGORY W Director 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

Vice President

Name Role Address
COURCHENE, GILLES L, JR Vice President 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182894 MARINO PERFORMANCE MOTORS ACTIVE 2009-12-09 2029-12-31 No data 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2017-11-28 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARINO PERFORMANCE, INC. VS JOSE CARLOS ZUNIGA and JUAN C. ZUNIGA, JR. 4D2020-1463 2020-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015200XXXMB

Parties

Name MARINO PERFORMANCE, INC.
Role Appellant
Status Active
Representations Hinda Klein, Samuel B. Spinner
Name Jose Carlos Zuniga
Role Appellee
Status Active
Representations George Kramer, Debra D. Klingsberg
Name Juan C. Zuniga, Jr.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marino Performance, Inc.
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-28
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 Marino Performance, Inc.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s November 30, 2020 and May 3, 2021 requests for oral argument are denied.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marino Performance, Inc.
Docket Date 2021-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marino Performance, Inc.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellees' April 5, 2021 response, it is ORDERED that appellant's March 31, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 3, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ April 1, 2021 response 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).
Docket Date 2021-04-05
Type Response
Subtype Response
Description Response
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-03-31
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 Marino Performance, Inc.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellees’ March 3, 2021 motion to amend or correct brief is granted. The proposed corrected answer brief is deemed filed.
Docket Date 2021-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CORRECTED.
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-03-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Marino Performance, Inc.
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE NEW CORRECTED BRIEF FILED 3/3/21** "CORRECTED"
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-02-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer 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 fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2021-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/3/21**
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE CORRECTED BRIEF FILED 3/3/21**
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 28, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 16, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Jose Carlos Zuniga
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ January 28, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 29, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 30, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-29
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 Jose Carlos Zuniga
Docket Date 2020-12-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Marino Performance, Inc.
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marino Performance, Inc.
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marino Performance, Inc.
Docket Date 2020-11-09
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 October 28, 2020 corrected motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief and appendix on or before November 30, 2020. In addition, if the initial brief and appendix are 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 2020-10-27
Type Order
Subtype Order
Description ORD-Granting Clarification ~ Upon consideration of appellant’s September 22, 2020 “motion for clarification and/or rehearing of order dismissing appeal in part,” it is ORDERED that this court’s September 8, 2020 order does not foreclose appellant from challenging the circuit court’s May 29, 2020 arbitration order as it relates to new plaintiffs. See Std. Fire Ins. Co. v. Knowles, 588, 593 (2013) (“[A] plaintiff who files a proposed class action cannot legally bind members of the proposed class before the class is certified.”); Smith v. Bayer Corp., 564 U.S. 299, 313 (2011) (“[A] nonnamed class member is [not] a party to the class-action litigation before the class is certified.”).
Docket Date 2020-09-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR REHEARINGOF ORDER DISMISSING APPEAL IN PART
On Behalf Of Marino Performance, Inc.
Docket Date 2020-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellee’s August 6, 2020 motion to dismiss portion of appeal for lack of jurisdiction and appellant’s August 21, 2020 response, it is ORDERED that appellee’s motion to dismiss portion of appeal for lack of jurisdiction is granted as to the issue of arbitration. Wegner v. Schillinger, 921 So. 2d 854 (Fla. 4th DCA 2006) (dismissing an appeal of an order denying arbitration as untimely because appellant failed to file the notice of appeal within 30 days of rendition of the order to be reviewed.) See Fla. R. App. P. 9.130(a)(3)(C)(iv). See also Fla. R. App. P. 9.130(b). However, the motion is denied as to the issue of class certification, because the January 28, 2020 Order did not grant or deny class certification. The circuit court’s determination on the issue of class certification did not become ripe until the May 29, 2020 order and, therefore, the notice of appeal was timely filed. See Fla. R. App. P. 9.130(a)(3)(C)(vi), which governs proceedings to review specified non-final orders, and permits review of orders that determine “whether to certify a class.”CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-09-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellees’ August 31, 2020 reply is stricken as unauthorized.
Docket Date 2020-08-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Jose Carlos Zuniga
Docket Date 2020-08-21
Type Response
Subtype Response
Description Response
On Behalf Of Marino Performance, Inc.
Docket Date 2020-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PORTION OF APPEALFOR LACK OF JURISDICTION
On Behalf Of Jose Carlos Zuniga
Docket Date 2020-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, this court's July 20, 2020 order to show cause is discharged.
Docket Date 2020-07-21
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 July 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2020-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 30, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-20
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 Marino Performance, Inc.
Docket Date 2020-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marino Performance, Inc.
Docket Date 2020-06-26
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. 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. 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 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marino Performance, Inc.

Documents

Name Date
Amendment 2024-04-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315137106 2020-04-10 0455 PPP 4190 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409-3204
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3204
Project Congressional District FL-20
Number of Employees 8
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83826.27
Forgiveness Paid Date 2021-03-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State