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 |
Name | Role | Address |
---|---|---|
SAWYER THOMAS RII | Agent | 1400 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
CORBITT GARTH | President | 15 WATERWAY DR, COOMERA QLD AUSTRALIA, 4219 |
Name | Role | Address |
---|---|---|
BARRY-COTTER RONALD WILLIAM | Secretary | 15 WATERWAY DRIVE, COOMERA, QLD AUSTRALIA, 4219 |
Name | Role | Address |
---|---|---|
BARRY-COTTER RONALD WILLIAM | Director | 15 WATERWAY DRIVE, COOMERA, QLD AUSTRALIA, 4219 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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