Search icon

DESTINATION BOAT CLUBS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESTINATION BOAT CLUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2010 (15 years ago)
Date of dissolution: 24 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: P10000033974
FEI/EIN Number 272380750
Mail Address: 1323 SW 36th Ter, CAPE CORAL, FL, 33914, US
Address: 2635 SW Pine Island Rd., CAPE CORAL, FL, 33991, US
ZIP code: 33991
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner Dirk W President 1323 SW 36th Ter, CAPE CORAL, FL, 33914
Werner Dirk W Agent 1323 SW 36th Ter, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034065 WEBRES EXPIRED 2012-04-09 2017-12-31 - 2296 CAPE HEATHER CIR, CAPE CORAL, FL, 33991
G11000025513 THE BOAT CLUB AT NAPLES HARBOUR YACHT CLUB, LLC EXPIRED 2011-03-10 2016-12-31 - 2296 CAPE HEATHER CIR, CAPE CORAL, FL, 33991
G10000038586 THE BOAT CLUB AT SANIBEL HARBOUR, LLC EXPIRED 2010-04-29 2015-12-31 - 1323 SW 36TH TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 2635 SW Pine Island Rd., Unit 2, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2014-04-11 2635 SW Pine Island Rd., Unit 2, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Werner, Dirk W -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 1323 SW 36th Ter, CAPE CORAL, FL 33914 -
AMENDMENT 2010-12-13 - -

Court Cases

Title Case Number Docket Date Status
PETER THOMAS STAVROU VS ISLAND BREEZE BOAT CLUB & RENTAL, INC., ET AL., 2D2018-2286 2018-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-002646

Parties

Name PETER THOMAS STAVROU
Role Appellant
Status Active
Representations ERIC SCOTT BRUMFIELD, ESQ.
Name ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Role Appellee
Status Active
Representations DENNIS L. AVERY, ESQ., JACK C. MORGAN, I I I, ESQ., ROBERT E. MORRIS, ESQ.
Name DAVID E. SUTTON, JR.
Role Appellee
Status Active
Name DESTINATION BOAT CLUBS, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied as moot.
Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed for Appellant's failure to comply with this court’s June 12, 2018, order to remit the filing fee.
Docket Date 2018-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Lucas, and Rothstein-Youakim
Docket Date 2018-06-25
Type Order
Subtype Order to File Response
Description generic response order ~ Appellant is ordered to respond to Appellee Destination Boat Clubs, Inc.'s motion to dismiss within ten days.
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-12
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-06-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of PETER THOMAS STAVROU
Docket Date 2018-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER THOMAS STAVROU
DESTINATION BOAT CLUBS, INC. VS ISLAND BREEZE BOAT CLUB & RENTAL, INC., ET AL 2D2016-2092 2016-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-002646

Parties

Name DESTINATION BOAT CLUBS, INC.
Role Appellant
Status Active
Representations DENNIS LEE AVERY, ESQ.
Name DAVID E. SUTTON, JR.
Role Appellee
Status Active
Name ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., NOEL J. DAVIES, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING/CLARIFICATION
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ The appellant's motion for attorney fees is granted; we remand to the trial court for a determination of the amount.
Docket Date 2016-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ REQUESTED BOOKMARKED APPENDIX
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-08-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE **FTP**
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED COVER PAGE
Docket Date 2016-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2016-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of this order the clerk of the circuit court shall file a status report on record preparation.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-28
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 DESTINATION BOAT CLUBS, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's amended motion for extension of time to file record is granted. The clerk shall transmit the record within 30 days of this order.
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESTINATION BOAT CLUBS, INC.
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PETER THOMAS STAVROU, ALEXANDRA STAVROU AND BESSY STAVROU VS ISLAND BREEZE BOAT CLUB & RENTAL, INC., et al., 2D2016-0390 2016-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-2646

Parties

Name BESSY STAVROU
Role Appellant
Status Active
Name ALEXANDRA STAVROU
Role Appellant
Status Active
Name PETER THOMAS STAVROU
Role Appellant
Status Active
Representations JACK C. MORGAN, I I I, ESQ.
Name ROETZELL & ANDRESS, L. P. A.
Role Appellant
Status Withdrawn
Name ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Role Appellee
Status Active
Representations DENNIS LEE AVERY, ESQ.
Name DESTINATION BOAT CLUBS, INC.
Role Appellee
Status Active
Name DAVID E. SUTTON, JR.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2017-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Docket Date 2017-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-08-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Roetzel & Andress, LPA's motion to withdraw as attorneys for appellants is granted.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for proceedings in conformance herewith.
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF RESPONSIBLE ATTORNEY AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-11-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2016-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-11-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO SUBSTITUTE AMENDED ANSWER BRIEF FOR INITIAL ANSWER BRIEF FILED BY DESTINATION BOAT CLUBS. INC.
On Behalf Of ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Docket Date 2016-11-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Docket Date 2016-11-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ISLAND BREEZE BOAT CLUB & RENTAL, INC.
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB(45)
Docket Date 2016-09-16
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 PETER THOMAS STAVROU
Docket Date 2016-09-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to appellants' "stipulated motion to supplement the appellate record."
Docket Date 2016-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ JOINT EXHIBIT RECORD
Docket Date 2016-08-16
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 PETER THOMAS STAVROU
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2016-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for the appellants filed by Attorney Christopher D. Donovan is granted. Attorney Donovan is relieved of further appellate responsibilities. Attorney Jack C. Morgan III and Noel Davies remain counsel of record for the appellants.
Docket Date 2016-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED RENEWED MOTION TO WITHDRAW
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Donovan's motion to withdraw as counsel is denied without prejudice to Attorney Donovan to file a renewed motion with a certificate of service demonstrating service on the clients at their addresses. See Fla. R. App. P. 9.440(b).
Docket Date 2016-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/17/16
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-IB DUE 07/18/16
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/16/16
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-03-08
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(i), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2016-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order denying their motion for rehearing
On Behalf Of PETER THOMAS STAVROU
Docket Date 2016-02-24
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER THOMAS STAVROU
PETER THOMAS STAVROU VS DESTINATION BOAT CLUBS, INC. & DAVID SUTTON, JR. 2D2015-2903 2015-07-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-2646

Parties

Name PETER THOMAS STAVROU
Role Appellant
Status Active
Representations NOEL J. DAVIES, ESQ., JACK C. MORGAN, I I I, ESQ.
Name DESTINATION BOAT CLUBS, INC.
Role Appellee
Status Active
Name DAVID E. SUTTON, JR.
Role Appellee
Status Active
Representations DENNIS LEE AVERY, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-07-28
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ CRENSHAW, MORRIS, AND LUCAS
Docket Date 2015-07-28
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. PROHIBITION
Docket Date 2015-07-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE
On Behalf Of PETER THOMAS STAVROU
Docket Date 2015-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of DAVID E. SUTTON, JR.
Docket Date 2015-07-09
Type Order
Subtype Order to Respond to Petition
Description prohibition response
Docket Date 2015-07-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PETER THOMAS STAVROU
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-07-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PETER THOMAS STAVROU

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-21
Amendment 2010-12-13
Domestic Profit 2010-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State