Search icon

DESTIN FISHING FLEET, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN FISHING FLEET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN FISHING FLEET, 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: 14 Dec 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P92000012192
FEI/EIN Number 593157635

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

Address: 210F HARBOR BLVD., DESTIN, FL, 32541, US
Mail Address: 210F HARBOR BLVD., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDES JR. CHARLES K. Director 210A HARBOR BLVD, DESTIN, FL, 32541
WINDES JR. CHARLES K. President 210A HARBOR BLVD, DESTIN, FL, 32541
HAEUSLER STEVE Director 339 STAHLMAN AVE., DESTIN, FL, 32541
PETERSON DALE E Director 948 Bambi Drive, DESTIN, FL, 32541
PETERSON DALE E Treasurer 948 Bambi Drive, DESTIN, FL, 32541
CARTER THOMAS L Director PO BOX 803, DESTIN, FL, 32541
PRESCOTT JEFF Director P O BOX 5178, DESTIN, FL, 32540
WINDES MARY ANNE Director PO BOX 632, DESTIN, FL, 32540
WINDES MARY ANNE Secretary PO BOX 632, DESTIN, FL, 32540
CHESSER D M Agent 1201 EGLIN PARKWAY, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99091900202 DESTIN FISHING FLEET MARINA ACTIVE 1999-04-02 2029-12-31 - 210F HARBOR BLVD., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-02-21 - -
CHANGE OF MAILING ADDRESS 2011-04-04 210F HARBOR BLVD., DESTIN, FL 32541 -
AMENDED AND RESTATEDARTICLES 2006-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 210F HARBOR BLVD., DESTIN, FL 32541 -

Court Cases

Title Case Number Docket Date Status
Destin Fishing Fleet, Inc., Petitioner(s) v. City of Destin; BI, Inc.; Dewey Destin's Harborside, LLC; and 200 Harbor Blvd, L.L.C., Respondent(s). 1D2024-3093 2024-12-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2019 CA 002599

Parties

Name DESTIN FISHING FLEET, INC.
Role Petitioner
Status Active
Representations Daniel Charles O'Rourke, D. Michael Chesser
Name City of Destin
Role Respondent
Status Active
Representations Kyle Steven Bauman, William Gerard Warner, Eric Alexander Krebs, Kimberly Romano Kopp
Name BI, Inc.
Role Respondent
Status Active
Representations Lisa Susan Minshew
Name Dewey Destin's Harborside, LLC
Role Respondent
Status Active
Representations Lisa Susan Minshew
Name 200 HARBOR BLVD, L.L.C.
Role Respondent
Status Active
Representations Lisa Susan Minshew
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2024-12-03
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Destin Fishing Fleet, Inc.
Destin Fishing Fleet, Inc., Appellant(s) v. City of Destin, a Florida Municipal Corporation Appellee(s). 1D2023-0477 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2019-CA-000425-F

Parties

Name DESTIN FISHING FLEET, INC.
Role Appellant
Status Active
Representations Joshua Elliott Pratt, Gary K. Hunter Jr., D. Kent Safriet
Name City of Destin
Role Appellee
Status Active
Representations Steven B. Bauman, Kimberly Romano Kopp, William G. Warner, Kyle S. Bauman, Eric Alexander Krebs
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Destin
View View File
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Destin Fishing Fleet, Inc.
View View File
Docket Date 2023-08-22
Type Response
Subtype Response
Description Response to motion for atty fees
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response in opposition to Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of City of Destin
Docket Date 2024-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part 392 So. 3d 1081
View View File
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Destin
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/4/23
On Behalf Of City of Destin
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1882 pages
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2023-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Destin Fishing Fleet, Inc.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form ~ of 2nd copy of NOA
On Behalf Of Okaloosa Clerk
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 27, 2023.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State