Search icon

MARINEMAX, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARINEMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINEMAX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P15000005248
FEI/EIN Number 59-3496957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARINEMAX, INC., MINNESOTA 56881f42-e2e1-e411-b14d-001ec94ffe7f MINNESOTA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1W7R9 Active Non-Manufacturer 2002-02-14 2024-08-29 2029-08-29 2025-08-28

Contact Information

POC COLLIN HEIMENSEN
Phone +1 727-218-1526
Address 2600 MCCORMICK DR, CLEARWATER, FL, 33759 1029, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 01P96
Owner Type Immediate
Legal Business Name IGY - AYH ST. THOMAS HOLDINGS, LLC
CAGE number 7S4C7
Owner Type Immediate
Legal Business Name MARINEMAX EAST, INC.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TIXTN8WY3FNN63 P15000005248 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Corporate Creations Network, Inc., 801 US Highway 1, North Palm Beach, US-FL, US, 33408
Headquarters 2600 McCormick Dr., Suite 200, Clearwater, US-FL, US, 33759

Registration details

Registration Date 2020-08-18
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P15000005248

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARINEMAX INC. WELFARE BENEFIT PLAN 2014 593496957 2015-10-15 MARINEMAX INC. 1607
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 452900
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 2600 MCCORMICK DRIVE SUITE 200, CLEARWATER, FL, 33759
Plan sponsor’s address 2600 MCCORMICK DRIVE SUITE 200, CLEARWATER, FL, 33759

Number of participants as of the end of the plan year

Active participants 1501

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ANTHONY CASELLA
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC. WELFARE BENEFIT PLAN 2013 593496957 2014-10-15 MARINEMAX INC 1607
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 2600 MCCORMICK DRIVE SUITE 200, CLEARWATER, FL, 33759
Plan sponsor’s address 2600 MCCORMICK DRIVE SUITE 200, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC.
Plan administrator’s address 2600 MCCORMICK DRIVE, CLEARWATER, FL, 33759
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1607

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ANTHONY CASELLA
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC WELFARE BENEFIT PLAN 2012 593496957 2013-10-11 MARINEMAX INC 1597
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764
Plan sponsor’s address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC
Plan administrator’s address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1607

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC WELFARE BENEFIT PLAN 2011 593496957 2012-10-09 MARINEMAX INC 1599
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764
Plan sponsor’s address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC
Plan administrator’s address 18167 US HIGHWAY 19 NORTH STE 300, CLEARWATER, FL, 33764
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1597

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC WELFARE BENEFIT PLAN 2010 593496957 2011-10-13 MARINEMAX INC 1068
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Plan sponsor’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC
Plan administrator’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1599

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC WELFARE BENEFIT PLAN 2009 593496957 2010-09-30 MARINEMAX INC. 1285
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Plan sponsor’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC.
Plan administrator’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1068

Signature of

Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature
MARINEMAX INC WELFARE BENEFIT PLAN 2009 593496957 2010-10-01 MARINEMAX INC. 1285
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 441222
Sponsor’s telephone number 7275311700
Plan sponsor’s DBA name MARINEMAX
Plan sponsor’s mailing address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Plan sponsor’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593496957
Plan administrator’s name MARINEMAX INC.
Plan administrator’s address 18167 US HIGHWAY 19 N, STE 300, CLEARWATER, FL, 33764
Administrator’s telephone number 7275311700

Number of participants as of the end of the plan year

Active participants 1068

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing KURT FRAHN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McGill William B President 501 Brooker Creek Blvd., Oldsmar, FL, 34677
MCLAMB MICHAEL h Chief Financial Officer 501 Brooker Creek Blvd., Oldsmar, FL, 34677
Cashman Charles Executive Vice President 501 Brooker Creek Blvd., Oldsmar, FL, 34677
Cassella Anthony Executive Vice President 501 Brooker Creek Blvd., Oldsmar, FL, 34677
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 501 Brooker Creek Blvd., Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-09-03 501 Brooker Creek Blvd., Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2015-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000149747
MERGER NAME CHANGE 2015-03-11 MARINEMAX, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
WESTERBEKE CORPORATION VS MICHAEL ATHERTON, ET AL., 2D2016-5179 2016-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007116

Parties

Name WESTERBEKE CORPORATION
Role Appellant
Status Active
Representations LAWRENCE E. BURKHALTER, ESQ.
Name MARINEMAX CHARTER SERVICES, L L C
Role Appellee
Status Active
Name GEORGE MEYER
Role Appellee
Status Active
Name R. B. GROVE, INC.
Role Appellee
Status Active
Name D/B/A MARINE MAX BREVARD
Role Appellee
Status Active
Name NANCY MEYER
Role Appellee
Status Active
Name MARINEMAX EAST, INC.
Role Appellee
Status Active
Name ROBERT BERKSTRESSER
Role Appellee
Status Active
Name MARINEMAX OF SARASOTA, L L C
Role Appellee
Status Active
Name MARINEMAX OF CENTRAL FLORIDA, L L C
Role Appellee
Status Active
Name MARINEMAX OF SOUTHWEST FLORIDA, L L C
Role Appellee
Status Active
Name MARINEMAX MOTOR YACHTS, L L C
Role Appellee
Status Active
Name LOGAN MEYER
Role Appellee
Status Active
Name ANGELA MEYER
Role Appellee
Status Active
Name MARINEMAX YACHTS, L L C
Role Appellee
Status Active
Name MICHAEL ATHERTON
Role Appellee
Status Active
Representations AMY L. BAKER, ESQ., POORAD RAZAVI, ESQ., STUART C. MARKMAN, ESQ., DAVID N. GAMBACH, ESQ., JULIE H. LITTKY - RUBIN, ESQ., KRISTIN A. NORSE, ESQ., W. HAMPTON KEEN, ESQ., CHRISTOPHER FERTIG, ESQ., RICHARD S. WOMBLE, ESQ., ANDREW MESCOLOTTO, ESQ., ALLEN K. VON SPIEGELFELD, ESQ., JERRY D. HAMILTON, ESQ., OMAR F. MEDINA, ESQ.
Name MARINEMAX REALTY, L L C
Role Appellee
Status Active
Name BROOKS MEYER
Role Appellee
Status Active
Name BASSETT BOAT COMPANY
Role Appellee
Status Active
Name BRIAN MEYER
Role Appellee
Status Active
Name MARINEMAX SERVICES, INC.
Role Appellee
Status Active
Name D/B/A MARINEMAX BASSETT SEARAY
Role Appellee
Status Active
Name MARINEMAX OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name D/B/A MARINEMAX GULFWIND
Role Appellee
Status Active
Name ABRY MEYER
Role Appellee
Status Active
Name QUINN ATHERTON
Role Appellee
Status Active
Name CARRIE ATHERTON
Role Appellee
Status Active
Name MARINEMAX, INC.
Role Appellee
Status Active
Name MARINEMAX INTERNATIONAL, L L C
Role Appellee
Status Active
Name MADIE ATHERTON
Role Appellee
Status Active
Name MARINEMAX MOTOR YACHTS, INC.
Role Appellee
Status Active
Name GULFWINDS U S A, L L C
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2017-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for leave to supplement its reply in support of its petition for writ of certiorari is denied.
Docket Date 2017-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS GEORGE AND NANCY MEYERS' RESPONSE IN OPPOSITION TO PETITIONER WESTERBEKE'S MOTION FOR LEAVE TO SUPPLEMENT REPLYTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' RESPONSE OPPOSING PETITIONER/DEFENDANT WESTERBEKE CORPORATION'S MOTION FOR LEAVE TO SUPPLEMENT ITS REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ PETITIONER WESTERBEKE CORPORATION'S MOTION FOR LEAVE TO SUPPLEMENT ITS REPLY IN SUPPORT ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's extraordinary motion for oral argument is denied.
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' SUPPLEMENTAL RESPONSE OPPOSING WESTERBEKE CORPORATION'S SELF-PROCLAIMED "EXTRAORDINARY" MOTION FOR ORAL ARGUMENT, FILED PURSUANT TO THE COURT'S ORDER ON FEBRUARY 8, 2017
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall file a response to petitioner's extraordinary motion for oral argument within 10 days of this order.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' RESPONSE OPPOSING WESTERBEKE CORPORATION'S SELF-PROCLAIMED "EXTRAORDINARY" MOTION FOR ORAL ARGUMENT
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER WESTERBEKE CORPORATION'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-02-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for an extension of time to serve their responses to the petition is granted and the responses shall be served within 10 days from the date of this order.
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF GEORGE AND NANCY MEYERS' NOTICE OF ADOPTION OF PLAINTIFFS' RESPONSE OPPOSING DEFENDANT WESTERBEKE'S PETITION FOR CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PLAINTIFFS' APPENDIX TO THEIR RESPONSE OPPOSING DEFENDANT WESTERBEKE CORPORATION'S PETITION FOR WRIT OF CERTIORARI FILED PURSUANT TO THIS HONORABLE COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 20, 2016
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL FROM TRIAL DOCKET
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS' RESPONSE OPPOSING DEFENDANT WESTERBEKE CORPORATION'S PETITION FOR WRIT OF CERTIORARI FILED PURSUANT TO THIS HONORABLE COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 20, 2016
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF GEORGE AND NANCY MEYERS' NOTICE OF ADOPTION OF UNOPPOSED MOTION TO EXTEND TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of MICHAEL ATHERTON
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL ATHERTON
Docket Date 2016-12-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WESTERBEKE CORPORATION
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WESTERBEKE CORPORATION

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313102691 0418800 2009-06-17 700 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-06-17
Case Closed 2009-06-17

Related Activity

Type Complaint
Activity Nr 206963597
Health Yes
313102626 0418800 2009-06-12 2370 SW PALM CITY RD., STUART, FL, 34994
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-06-12
Case Closed 2009-08-07

Related Activity

Type Complaint
Activity Nr 206963597
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-07-06
Abatement Due Date 2009-08-20
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Hazard GUARDING

Date of last update: 03 Apr 2025

Sources: Florida Department of State