Search icon

COMMERCIAL DIVER SERVICES CORPORATION 1990 - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMERCIAL DIVER SERVICES CORPORATION 1990
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL DIVER SERVICES CORPORATION 1990 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2017 (8 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P17000054125
FEI/EIN Number 821970516

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

Address: 735 charlestown circle, north palm beach, FL, 33410, US
Mail Address: 2550 EISENHOWER BOULEVARD, 316, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN STUART AESQ Agent 7777 GLADES ROAD, BOCA RATON, FL, 33434

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
843K7
UEI Expiration Date:
2021-04-18

Business Information

Division Name:
COMMERCIAL DIVER SERVICES CORPORATION 1990
Activation Date:
2020-04-18
Initial Registration Date:
2017-11-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
843K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-18
CAGE Expiration:
2026-05-20
SAM Expiration:
2022-06-18

Contact Information

POC:
BARBARA A. OTIS
Corporate URL:
www.commercialdiverservices.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 - -
AMENDMENT 2021-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000019921 ACTIVE CACE15008266 BROWARD COUNTY CIRCUIT COURT 2021-01-14 2026-01-20 $198,523.81 KRISTENE LUNDBLAD, 10116 N.W. 4TH STREET, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER KRISTIANSEN and AQUA-NAUTIK UNDERWATER-WORK, LLC VS COMMERCIAL DIVER SERVICES CORPORATION 1990 4D2020-1224 2020-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006641

Parties

Name AQUA-NAUTIK UNDERWATER-WORK LLC
Role Appellant
Status Active
Name Christopher Kristiansen
Role Appellant
Status Active
Representations Richard David Tuschman
Name COMMERCIAL DIVER SERVICES CORPORATION 1990
Role Appellee
Status Active
Representations David S. Ehrlich
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN** OR STAY THE APPEAL OR, ALTERNATIVELY, MOTION FOR SIXTY (60) DAYEXTENSION TO RESPOND TO INITIAL BRIEF
On Behalf Of Commercial Diver Services Corporation 1990
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this Court’s February 8, 2021 order.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall file a response within ten (10) days from the date of this order and show cause why this appeal should not be dismissed as moot in light of the circuit court's February 4, 2021 order dissolving the temporary injunction. Failure to file a response may result in dismissal of the appeal.
Docket Date 2020-12-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The November 20, 2020 motion of Frank H. Henry and BlueRock Legal, P.A., counsel for appellant Christopher Kristiansen, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Christopher Kristiansen at the address appearing below;5143 Van Buren RoadDelray Beach, FL 33484(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Christopher Kristiansen is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Christopher Kristiansen
Docket Date 2020-10-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the September 16, 2020 motion of Ehrlich Law LLC for leave to withdraw as counsel for Commercial Diver Services Corporation 1990 is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that appellee shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Frank H. Henry and BlueRock Legal P.A's October 29, 2020 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2020-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Kristiansen
Docket Date 2020-09-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION TO WITHRAW AS COUNSEL FOR APPELLEE
On Behalf Of Christopher Kristiansen
Docket Date 2020-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Commercial Diver Services Corporation 1990
Docket Date 2020-09-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that appellee's September 10, 2020 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440. Appellee may re-file the motion which provides the client’s service address and includes a certificate of service which shows the motion was served on the client.
Docket Date 2020-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Commercial Diver Services Corporation 1990
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-26
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 Commercial Diver Services Corporation 1990
Docket Date 2020-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 PAGES (PAGES 1-394)
On Behalf Of Clerk - Broward
Docket Date 2020-08-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants’ June 5, 2020 “renewed emergency motion for a stay pending review on appeal” is denied.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ July 1, 2020 response, it is ORDERED that appellee’s June 22, 2020 “motion to dismiss or stay the appeal or, alternatively, motion for ninety (90) day extension to response to initial brief” is denied. Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time period provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS OR STAY THE APPEALOR FOR AN EXTENSION TO FILE THE ANSWER BRIEF
On Behalf Of Christopher Kristiansen
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Diver Services Corporation 1990
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s June 22, 2020 motion and notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' RENEWED EMERGENCY MOTION FOR A STAY
On Behalf Of Christopher Kristiansen
Docket Date 2020-06-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' June 3, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED EMERGENCY MOTION FOR A STAY PENDING REVIEW ON APPEAL
On Behalf Of Christopher Kristiansen
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Kristiansen
Docket Date 2020-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Christopher Kristiansen
Docket Date 2020-05-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants' May 27, 2020 request for emergency treatment is denied. Further, ORDERED that appellants' May 27, 2020 "emergency motion for a stay pending review on appeal" is denied without prejudice to refile as a motion for review once appellants have filed, and the trial court has disposed of, a proper motion to stay pursuant to Florida Rule of Appellate Procedure 9.310.
Docket Date 2020-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Christopher Kristiansen
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Christopher Kristiansen
Docket Date 2020-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Kristiansen
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-21
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 2020-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Kristiansen
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Off/Dir Resignation 2021-02-01
Reg. Agent Resignation 2021-01-28
Amendment 2021-01-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-06-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08021PP45A1900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
159.12
Base And Exercised Options Value:
159.12
Base And All Options Value:
159.12
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-03-15
Description:
DIVE CRANE SUPPORT PROP REPLACEMENT SERVICES
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z02820P3HB19400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10450.00
Base And Exercised Options Value:
10450.00
Base And All Options Value:
10450.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-07-29
Description:
HULL CLEANING, ADONES INSTALLTIION&OVERBOARD BLANKINGS FOR CGC WILLIAM TRUMP
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
N079: INSTALLATION OF EQUIPMENT- CLEANING EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$99,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,481.58
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $89,000
Utilities: $1,000
Rent: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State