Search icon

DONOVAN MARINE, INC. - Florida Company Profile

Company Details

Entity Name: DONOVAN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Apr 1991 (34 years ago)
Document Number: P33390
FEI/EIN Number 720642880

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

Address: 6316 HUMPHREYS STREET, HARAHAN, LA, 70123-3159
Mail Address: 6316 HUMPHREYS STREET, HARAHAN, LA, 70123-3159
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
SMALLPAGE JOHN BJr. Chairman 1403 WEBSTER ST., NEW ORLEANS, LA, 70118
DICKS JAMES A Vice Chairman 3704 FERRAN DR., METAIRIE, LA, 70002
SMALLPAGE JOHN III Chief Executive Officer 6316 HUMPHREYS STREET, HARAHAN, LA, 701233159
BEARB MALCOLM PJr. CONT 4732 HARING CT., METAIRIE, LA, 70006
WILLIS RICK President 6316 HUMPHREYS STREET, HARAHAN, LA, 701233159
Aubain Raymond B Gene 2030 W McNab Rd, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-14 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 6316 HUMPHREYS STREET, HARAHAN, LA 70123-3159 -
CHANGE OF MAILING ADDRESS 2004-07-01 6316 HUMPHREYS STREET, HARAHAN, LA 70123-3159 -

Court Cases

Title Case Number Docket Date Status
DANIEL DELMONICO VS DONOVAN MARINE INC. 4D2018-1260 2018-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 03-19435 (08)

Parties

Name DANIEL DELMONICO
Role Appellant
Status Active
Representations Tara Ann Campion, Bruce S. Rogow
Name DONOVAN MARINE, INC.
Role Appellee
Status Active
Representations ARTHUR RODGER TRAYNOR, JR.
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL DELMONICO
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 19, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (113 PAGES)
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-25
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. 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 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL DELMONICO
MYD MARINE DISTRIBUTOR, INC., ETC., ET AL. VS INTERNATIONAL PAINT LTD., ET AL. SC2016-0730 2016-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4530

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2496

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA062407AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-3685

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2671

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4779

Parties

Name MYD MID-ATLANTIC, INC.
Role Petitioner
Status Active
Name MYD MARINE DISTRIBUTOR, INC.
Role Petitioner
Status Active
Representations ISMELI DIAZ, John Preston Seiler, Mr. Scott Eliot Perwin
Name INTERNATIONAL PAINT LLC
Role Respondent
Status Active
Name INTERNATIONAL PAINT LTD.
Role Respondent
Status Active
Representations Mr. Aaron Stenzler Weiss, CRISTINA ALONSO, CHARLES M. ROSENBERG
Name EAST COAST MARINE DISTRIBUTORS, INC.
Role Respondent
Status Active
Representations Charles Allen Morehead III
Name DONOVAN MARINE, INC.
Role Respondent
Status Active
Representations ARTHUR RODGERS TRAYNOR, JR.
Name LAND 'N' SEA DISTRIBUTING, INC.
Role Respondent
Status Active
Name MERRITT MARINE SUPPLY, INC.
Role Respondent
Status Active
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 10/17/2016: Judge Streitfeld's copy of disposition. Forwarded to Chief Judge Weinstein.
On Behalf Of HON. JEFFREY EARL STREITFELD, JUDGE
View View File
Docket Date 2016-09-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INTERNATIONAL PAINT LTD.
View View File
Docket Date 2016-05-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File
DONOVAN MARINE, INC. VS DANIEL H. DELMONICO and SILVIA DELMONICO 4D2014-3779 2014-10-06 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
10-31649 CACE 07

Parties

Name DONOVAN MARINE, INC.
Role Appellant
Status Active
Representations WILLIAM S. SPENCER, ARTHUR RODGER TRAYNOR, JR., Tracy Tatnall Segal
Name SILVIA DELMONICO
Role Appellee
Status Active
Name DANIEL DELMONICO
Role Appellee
Status Active
Representations ISMAEL DIAZ, Bruce S. Rogow
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed January 15, 2015, this appeal is dismissed.
Docket Date 2015-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-12-05
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellant's motion for review of lower tribunal's order denying stay pending appeal filed October 6, 2014 is denied.
Docket Date 2014-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/5/14)
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DANIEL DELMONICO
Docket Date 2014-10-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of DANIEL DELMONICO
Docket Date 2014-10-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William S. Spencer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 13, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that appellees' motion filed October 13, 2014, for extension of time is granted, and the time for filing a response to appellant's motion for review of order denying motion to stay pending appeal is hereby extended to and including October 17, 2014.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-10-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William S. Spencer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-10-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-10-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (RECVD 10/2/14) (DENIED 12/5/14)
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW (RECEIVED 10/2/14)
On Behalf Of DONOVAN MARINE, INC.
DONOVAN MARINE, INC. VS DANIEL DELMONICO 4D2014-2029 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-19435 CACE 08

Parties

Name DONOVAN MARINE, INC.
Role Appellant
Status Active
Representations ARTHUR RODGER TRAYNOR, JR.
Name DANIEL DELMONICO
Role Appellee
Status Active
Representations Bruce S. Rogow, ISMAEL DIAZ
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (SECOND)
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23/14
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIEL DELMONICO
Docket Date 2014-11-12
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 motion filed November 7, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before November 17, 2014. 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 2014-11-07
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 DANIEL DELMONICO
Docket Date 2014-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/07/14
On Behalf Of DANIEL DELMONICO
Docket Date 2014-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-09-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 09/18/14
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/8/14
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Arthur Rodgers Traynor, Jr. 0241237
Docket Date 2014-06-05
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONOVAN MARINE, INC.
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State