Search icon

MARINE CUSTOM HARDWARE, INC.

Company Details

Entity Name: MARINE CUSTOM HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000032853
FEI/EIN Number 83-4483043
Address: 2827 BANYAN BLVD. CIRCLE NW, BOCA RATON, FL, 33431
Mail Address: 2827 BANYAN BLVD. CIRCLE NW, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OBEY RICK Agent 2827 BANYAN BLVD. CIRCLE NW, BOCA RATON, FL, 33431

President

Name Role Address
OBEY RICK President 2827 BANYAN BLVD. CIRCLE NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARINE CUSTOM HARDWARE, INC. VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0266 2022-01-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807

Parties

Name MARINE CUSTOM HARDWARE, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman
Name Rick Obey
Role Respondent
Status Active
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations David Lanier Luck, Stacy M. Schwartz, Kenneth J. Joyce, Freddi Rebecca Mack
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name RICK OBEY YACHT SALES LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-01-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
SPECIALIZED NAUTICAL SERVICES, INC. d/b/a RICK OBEY YACHT SALES VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0143 2022-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448 (02)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807 (02)

Parties

Name RICK OBEY YACHT SALES LLC
Role Petitioner
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name Rick Obey
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name MARINE CUSTOM HARDWARE, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations Kenneth J. Joyce, Stacy M. Schwartz, David Lanier Luck
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ March 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to April 1, 2022.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D22-0266 AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED ORDER GRANTING STAY OF DISCOVERY ORDER
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Specialized Nautical Services, Inc.

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State