Search icon

MARITIMO OFFSHORE YACHT SALES, INC.

Company Details

Entity Name: MARITIMO OFFSHORE YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P14000005643
FEI/EIN Number 46-4603742
Address: 1400 E OAKLAND PARK BLVD SUITE 102, FT. LAUDERDALE, FL, 33334, US
Mail Address: 1400 E OAKLAND PARK BLVD SUITE 102, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAWYER THOMAS RII Agent 1400 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

President

Name Role Address
CORBITT GARTH President 15 WATERWAY DR, COOMERA QLD AUSTRALIA, 4219

Secretary

Name Role Address
BARRY-COTTER RONALD WILLIAM Secretary 15 WATERWAY DRIVE, COOMERA, QLD AUSTRALIA, 4219

Director

Name Role Address
BARRY-COTTER RONALD WILLIAM Director 15 WATERWAY DRIVE, COOMERA, QLD AUSTRALIA, 4219

Events

Event Type Filed Date Value Description
AMENDMENT 2015-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1400 E OAKLAND PARK BLVD SUITE 102, FT. LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2015-02-03 1400 E OAKLAND PARK BLVD SUITE 102, FT. LAUDERDALE, FL 33334 No data

Court Cases

Title Case Number Docket Date Status
MARITIMO OFFSHORE YACHT SALES, INC. and MARITIMO INTERNATIONAL PTY. LTD., Appellant(s) v. MANY WATERS, LLC and KYLE MUSSMAN, Appellee(s). 4D2023-1619 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012247

Parties

Name MARITIMO OFFSHORE YACHT SALES, INC.
Role Appellant
Status Active
Representations Brigid Finerty Cech Samole, Carol A. Crossett, Jeffrey C. Roth, Christine Rodriguez
Name Maritimo International PTY, LTD.
Role Appellant
Status Active
Name Kyle Mussman
Role Appellee
Status Active
Name MANY WATERS, LLC
Role Appellee
Status Active
Representations Scott Miller, Jonathan S. Robbins, Paul Leo Kobak, Kristen Marie Fiore, Greenberg Taurig, LLP
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-11-03
Type Order
Subtype Order
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Voluntary Dismissal
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 25,082 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-07
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maritimo Offshore Yacht Sales, Inc.
Docket Date 2023-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/7/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Many Waters, LLC
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maritimo Offshore Yacht Sales, Inc.
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maritimo Offshore Yacht Sales, Inc.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State