Search icon

THE CARIBBEAN BAY, INC.

Company Details

Entity Name: THE CARIBBEAN BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P94000055690
FEI/EIN Number 59-3262890
Address: 1004 LAKE HOWARD DR. SOUTH, WINTER HAVEN, FL 33880 UN
Mail Address: 1004 LAKE HOWARD DR. SOUTH, WINTER HAVEN, FL 33880
Place of Formation: FLORIDA

Agent

Name Role Address
COOLEY, JEREMY Agent 1004 LAKE HOWARD DRIVE SOUTH, WINTER HAVEN, FL 33880

President

Name Role Address
COOLEY, JEREMY President 1004 LAKE HOWARD DR. SOUTH, WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-16 COOLEY, JEREMY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 1004 LAKE HOWARD DR. SOUTH, WINTER HAVEN, FL 33880 UN No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 1004 LAKE HOWARD DRIVE SOUTH, WINTER HAVEN, FL 33880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227296 TERMINATED 1000000988574 POLK 2024-04-12 2044-04-17 $ 12,687.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000050451 TERMINATED 1000000442500 POLK 2012-12-26 2033-01-02 $ 16,189.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000063421 TERMINATED 1000000055742 7371 0901 2007-07-24 2028-02-27 $ 2,713.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Court Cases

Title Case Number Docket Date Status
CARIBBEAN BAY, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s). 6D2023-0791 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003014

Parties

Name THE CARIBBEAN BAY, INC.
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations JAIMIE A. TUCHMAN, ESQ., DIANE TUTT, ESQ., JEFFREY A. BLAKER, ESQ., SHAWN A. JILES, ESQ., GREGORY P. ABARAY, ESQ., HINDA KLEIN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 5/30/23
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of the filing of the initial brief and the order directing the filing of an amended initial brief, the motion for extension of time is denied as moot.
Docket Date 2023-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - 1216 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 30, 2023.
Docket Date 2022-12-14
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 CARIBBEAN BAY, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-10-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 22, 2022, order to show cause is hereby discharged.
Docket Date 2022-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 10/10/2022 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL OR, IN THE ALTERNATIVE, FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **MOTION TO STAY IS WITHDRAWN, EOT IS GRANTED-SEE 06/16/23 ORDER**
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before September 15, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted.The reply brief shall be served on or before August 25, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ That portion of appellee's motion seeking to stay appeal is withdrawn. The remaining portion of the motion, seeking an extension of time to serve the answer brief is granted. The answer brief shall be served within thirty days of the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S WITHDRAWAL OF MOTION TO STAY APPEAL(BUT NOT WITHDRAWING MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF)
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Appellate Attorneys' Fees is denied. Appellant's Motion for Costs is stricken.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARIBBEAN BAY, INC.

Documents

Name Date
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State