Search icon

CANAVERAL CUSTOM BOATS, INC.

Company Details

Entity Name: CANAVERAL CUSTOM BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000038417
FEI/EIN Number 593246625
Address: 774 MULLET RD, CAPE CANAVERAL, FL, 32920
Mail Address: 774 MULLET RD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MARK G Agent 774 MULLET RD, CAPE CANAVERAL, FL, 32920

Vice President

Name Role Address
SMITH ALLAN J Vice President 774 MULLET RD, CAPE CANAVERAL, FL, 32920

President

Name Role Address
SMITH MARK G President 774 MULLET RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2007-04-13 774 MULLET RD, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 SMITH, MARK G No data

Court Cases

Title Case Number Docket Date Status
PENSCO TRUST COMPANY, LLC VS RONALD G. SPARKS, FISERV TRUST COMPANY D/B/A FISERV INVESTMENT SUPPORT SERVICES, ERNESTINE L. SMITH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HOMER G. SMITH, SMITH AND ASSOCIATES, ETC., ET AL. 5D2019-2459 2019-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2005-CA-8716-X

Parties

Name PENSCO TRUST COMPANY, LLC
Role Appellant
Status Active
Representations Stacy D. Blank, NOEL BOEKE
Name CANAVERAL CUSTOM BOATS, INC.
Role Appellee
Status Active
Name SMITH AND ASSOCIATES ENTERPRISES, INC.
Role Appellee
Status Active
Name DELTA DIVE BOATS, INC.
Role Appellee
Status Active
Name FISERV INVESTMENT SUPPORT SERVICES
Role Appellee
Status Active
Name FISERV TRUST COMPANY
Role Appellee
Status Active
Name ESTATE OF HOMER G. SMITH
Role Appellee
Status Active
Name ALLEN J. SMITH
Role Appellee
Status Active
Name ERNESTINE L. SMITH
Role Appellee
Status Active
Name RONALD G. SPARKS
Role Appellee
Status Active
Representations James H. Fallace, Michael R. Riemenschneider, Justin R. Payne
Name MARK G. SMITH
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2020-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ OA IS CANCELLED - AMENDED ORDER
Docket Date 2019-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SEE AMENDED DISMISSAL ORDER
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD G. SPARKS
Docket Date 2019-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PENSCO TRUST COMPANY, LLC
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/19
On Behalf Of PENSCO TRUST COMPANY, LLC
FRANK FARROW VS CANAVERAL CUSTOM BOATS, INC. AND MARK G. SMITH 5D2017-0636 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-14511

Parties

Name FRANK FARROW
Role Appellant
Status Active
Representations David Gorewitz
Name MARK G. SMITH
Role Appellee
Status Active
Name CANAVERAL CUSTOM BOATS, INC.
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 11/19/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK FARROW
Docket Date 2017-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/10 ORDER
On Behalf Of FRANK FARROW
Docket Date 2017-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK FARROW
Docket Date 2017-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of FRANK FARROW
Docket Date 2017-11-01
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 FRANK FARROW
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/4
Docket Date 2017-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANAVERAL CUSTOM BOATS, INC.
Docket Date 2017-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CANAVERAL CUSTOM BOATS, INC.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/13
On Behalf Of CANAVERAL CUSTOM BOATS, INC.
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 9/13
On Behalf Of CANAVERAL CUSTOM BOATS, INC.
Docket Date 2017-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK FARROW
Docket Date 2017-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 501 PGS.
On Behalf Of Clerk Brevard
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/3
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK FARROW
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 498 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 7/26
Docket Date 2017-06-28
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 FRANK FARROW
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 7/6
Docket Date 2017-05-31
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 FRANK FARROW
Docket Date 2017-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID J. GOREWITZ 0817678
On Behalf Of FRANK FARROW
Docket Date 2017-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. RIEMENSCHNEIDER 613762
On Behalf Of CANAVERAL CUSTOM BOATS, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/17
On Behalf Of FRANK FARROW
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-08-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State