Search icon

AMY SLATE'S AMORAY DIVE CENTER, INC.

Company Details

Entity Name: AMY SLATE'S AMORAY DIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 1993 (32 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P93000013147
FEI/EIN Number 65-0387432
Address: 179 Ocean Shores Dr, Key Largo, FL 33037
Mail Address: 179 Ocean Shores Dr, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SLATE, EMANUELA Agent 179 Ocean Shores Dr, Key Largo, FL 33037

President

Name Role Address
Slate, Emanuela M President 179 Ocean Shores Dr, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 No data

Court Cases

Title Case Number Docket Date Status
AMY SLATE'S AMORAY DIVE CENTER, INC., ET AL. VS LAURIE KIPP, ETC. SC2018-1437 2018-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442016CA000323A001PK

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D17-316

Parties

Name AMY SLATE'S AMORAY DIVE CENTER, INC.
Role Petitioner
Status Active
Representations Krista Fowler Acuna, Michael J. Dono
Name Edward Hall
Role Petitioner
Status Active
Name Laurie Kipp
Role Respondent
Status Active
Representations Mr. Richard Dennis Rusak, Sheyla Mesa, Keith S. Brais, John W. Keller III
Name Estate of Steven Kipp
Role Respondent
Status Active
Name Hon. Luis Manuel Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
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 2018-10-31
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' "Motion to Stay the Effect of the Mandate" filed in the above styled cause is hereby denied.
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO STAY THE EFFECT OF THE MANDATE
On Behalf Of Laurie Kipp
View View File
Docket Date 2018-09-11
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Amy Slate's Amoray Dive Center, Inc.
View View File
Docket Date 2018-09-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Laurie Kipp
View View File
Docket Date 2018-08-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Amy Slate's Amoray Dive Center, Inc.
View View File
Docket Date 2018-08-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Amy Slate's Amoray Dive Center, Inc.
View View File
LAURIE KIPP, etc., VS AMY SLATE'S AMORAY DIVE CENTER, INC., et al. 3D2017-0316 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-323

Parties

Name LAURIE KIPP
Role Appellant
Status Active
Representations RICHARD D. RUSAK, JOHN W. KELLER, III, KEITH S. BRAIS, SHEYLA MESA
Name AMY SLATE'S AMORAY DIVE CENTER, INC.
Role Appellee
Status Active
Representations GUSTAVO A. MARTINEZ-TRISTANI, KRISTA FOWLER ACUNA, MARCUS G. MAHFOOD, Michael J. Dono, RAUL J. CHACON, JR.
Name EDWARD HALL
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order lifting limitation injunction
On Behalf Of LAURIE KIPP
Docket Date 2018-10-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion to stay the effect of the mandate, filed in the above styled cause is hereby denied.
Docket Date 2018-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellees’ motion to stay issuance of the mandate is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to stay
On Behalf Of LAURIE KIPP
Docket Date 2018-08-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2018-08-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellee's motion to stay issuance of the mandate
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees’ motion for rehearing, or, in the alternative, motion for certification is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Appellees’ motion for rehearing en banc is denied.
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing, rehearing en banc or certification
On Behalf Of LAURIE KIPP
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file a response to the appellees’ post-decision motions for rehearing, rehearing en banc and for certification is granted to and including July 23, 2018.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to file motion for rehearing
On Behalf Of LAURIE KIPP
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ unopposed motion for extension of time to file a post-decision motions under Florida Rules of Appellate Procedure 9.330 and 9.331 is granted to and including July 3, 2018. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2018-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A POST-DECISION MOTIONS UNDER FLORIDA RULES OF APPELLATE PROCEDURE 9.330 AND 9.33. (Unopposed)
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAURIE KIPP
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 14, 2017.EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAURIE KIPP
Docket Date 2017-07-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 10, 2017.
Docket Date 2017-05-04
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 AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2017-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for leave to file an appendix is hereby denied.
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for leave to file an appendix.
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURIE KIPP
Docket Date 2017-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAURIE KIPP
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE APPENDIX
On Behalf Of LAURIE KIPP
Docket Date 2017-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellees¿ motion for stay pending review is hereby denied.
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAURIE KIPP
Docket Date 2017-03-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AMY SLATE'S AMORAY DIVE CENTER, INC.
Docket Date 2017-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for determination or, in the alternative, to remand proceeding to the trial court for entry of a final appealable order, the appeal in this case is premature because the order merely grants a motion and does not actually dismiss the case. GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) (¿For an order to be final, it must constitute an entry of a dismissal of the case. It is the dismissal of the case that is final and appealable, not an order simply granting a motion.¿) Nevertheless, Florida Rule of Appellate Procedure Rule 9.110(l) provides ¿[b]efore dismissal, the Court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal.¿ The Court exercises that discretion here and grants appellant thirty (30) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice. This decision does not affect the progress of the appeal.
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for determination or, in the alternative, to remand proceeding to the trial court for entry of a final appealable order
On Behalf Of LAURIE KIPP
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LAURIE KIPP

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State