Search icon

AGRA YACHT CORP.

Company Details

Entity Name: AGRA YACHT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2004 (21 years ago)
Document Number: P93000004700
FEI/EIN Number 65-0383606
Address: 2570 NW 18 TR, MIAMI, FL 33125
Mail Address: 2570 NW 18 TR, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGRA, JOSE M Agent 2570 NW 18 TR, MIAMI, FL 33125

President

Name Role Address
AGRA, JOSE M President 2570 NW 18 TR, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 2570 NW 18 TR, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 2570 NW 18 TR, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2022-02-25 2570 NW 18 TR, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2022-02-25 AGRA, JOSE M No data
NAME CHANGE AMENDMENT 2004-02-09 AGRA YACHT CORP. No data
NAME CHANGE AMENDMENT 2003-12-08 ALIENCRAFT POWER BOATS & MARINA, INC. No data
REINSTATEMENT 1999-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
AGRA YACHT CORP., etc., et al., VS PEDRO DIEBRA, 3D2013-1785 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-85933

Parties

Name CATERA PERFORMANCE BOATS, INC.
Role Appellant
Status Active
Representations Richard Siegmeister
Name AGRA YACHT CORP.
Role Appellant
Status Active
Name PEDRO DIEBRA
Role Appellee
Status Active
Representations DOMINGO C. RODRIGUEZ
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of TUESDAY, JANUARY 14, 2014. The Court will consider the case without oral argument.LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2013-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEDRO DIEBRA
Docket Date 2013-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDRO DIEBRA
Docket Date 2013-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CATERA PERFORMANCE BOATS INC.
Docket Date 2013-10-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATERA PERFORMANCE BOATS INC.
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State