Search icon

ISLAND WAVESKIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND WAVESKIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND WAVESKIS, 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: 16 Dec 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 2000 (25 years ago)
Document Number: P94000091510
FEI/EIN Number 593307538

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

Address: 3220 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Mail Address: 3220 S ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAFIDI PAMELA Director 2729 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
SCAFIDI ROY Director 2729 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
SCAFIDI PAMELA Agent 2729 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4Z6U5
UEI Expiration Date:
2015-08-06

Business Information

Doing Business As:
OCEANSPORTS WORLD
Activation Date:
2014-08-06
Initial Registration Date:
2008-01-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4Z6U5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-01-11
CAGE Expiration:
2026-01-13
SAM Expiration:
2022-01-11

Contact Information

POC:
ROY SCAFIDI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091503 WADE AND SEA ACTIVE 2015-09-04 2025-12-31 - 18 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931
G10000007687 OCEANSPORTS WORLD BEACH STORE EXPIRED 2010-01-25 2015-12-31 - 18 MINUTEMEN CAUSWAY, COCOA BEACH, FL, 32931
G05068900153 ISLAND SURFBOARDS ACTIVE 2005-03-09 2026-12-31 - 3220 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931
G00238900045 OCEANSPORTS WORLD ACTIVE 2000-08-25 2026-12-31 - 3220 S. ATLANTIC AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-01 SCAFIDI, PAMELA -
CHANGE OF MAILING ADDRESS 2002-03-29 3220 S ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 3220 S ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
NAME CHANGE AMENDMENT 2000-02-29 ISLAND WAVESKIS, INC. -
REINSTATEMENT 1997-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
ROBERT RUTBERG VS ACE STAFFING UNLIMITED, INC., ETC., ET AL. 5D2010-3709 2010-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
08-CA-30406

Parties

Name ROBERT RUTBERG
Role Appellant
Status Active
Representations JANET E. SPENCE
Name THE SCALES COMPANY OF BREVARD, INC.
Role Appellee
Status Active
Name BREVARD CONSTRUCTION EQUIPMENT, INC.
Role Appellee
Status Active
Name ATLANTIC BUILDING STRUCTURES, LLC
Role Appellee
Status Active
Name ACE STAFFING UNLIMITED, INC.
Role Appellee
Status Active
Representations JOHN EDWARD BENGIER, James L. White, ERICA LEISER, Carri S. Leininger, Jeffrey C. Cosby
Name ROY SKAFIDI
Role Appellee
Status Active
Name PAM SCAFIDI
Role Appellee
Status Active
Name ISLAND WAVESKIS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2011-12-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ & ANS BRF IS ACCPETED AS TIMELY FILED;ROA W/I 30DAYS, FAILING WHICH THIS APPEAL MAY BE DISMISSED W/O FURTHER NOTICE
Docket Date 2011-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRESPONDENCE TO CIR. CT.
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF OR ALTERNATIVE MOT EOT ANS BRF
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-08-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ & AA IS ADVISED THAT THIS COURT'S CASE NUMBER ON THE MOTION WAS CORRECTED TO 10-3709, AS 10-45 IS A CLOSED CASE
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT RUTBERG
Docket Date 2011-08-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT RUTBERG
Docket Date 2011-07-29
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ 7/8ORDER IS WITHDRAWN AS ISSUE IN ERROR;INIT BRF BY 8/8;NO FURTHER EOT AND FAILURE TO COMPLY MAY RESULT IN DISMISSAL W/O FURTHER NOTICE
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ W/I 10DAYS;ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01;NO FURTHER EOT & FAILURE TO COMPLY MAY RESULT IN DISMISSAL OF W/O FURTHER NOTICE
Docket Date 2011-06-30
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 ROBERT RUTBERG
Docket Date 2011-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/13RESONSE IS NOTED AND AA FILE MOT EOT W/I 10DAYS
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2011-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-02-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Carri S. Leininger 0861022
Docket Date 2011-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT RUTBERG
Docket Date 2011-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF THE AMENDED NOA AND THE COPY OF THE 11/5/10 FINAL JUDGMENT. APPEAL SHALL TIMELY PROCEED AS AN APPEAL OF SAID JUDGMENT
Docket Date 2011-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COMPLY WITH 1/24ORDER BY 2/24 OR SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2011-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/24ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2011-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE AMENDED NOA IN TRIAL COURT AND FILE COPY WITH THIS CUORT, ALONG WITH THE FINAL JUDGMENT
Docket Date 2010-12-17
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2010-12-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROBERT RUTBERG
Docket Date 2010-12-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION. SEE COTELLIGENT USA, IN., V. E.W.ASSOC., INC., 813 SO2D 289(FLA. 5TH DCA 2002). SEE ALSO FRAP 9.110(l). IF THIS APPEAL IS RELATED TO 10-45, A NOTICE OF RELATED CASES SHALL PROMPTLY BE FILED IN BOTH CASESAS THE ORDER APPEALED GRANTS A MOTION FOR SUMMARY JUDGMENT BUT DOES NOT ENTER A JUDGMENT AND THEREFORE IS A NON-FINAL, NON-APPEALABLE ORDER, IT IS ORDERED......
Docket Date 2010-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Janet E. Spence 100218
Docket Date 2010-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ROBERT RUTBERG
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK08MA23P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2008-02-27
Description:
COMPOSITE COUPON FABRICATION AND TESTING SERVICES
Naics Code:
335991: CARBON AND GRAPHITE PRODUCT MANUFACTURING
Product Or Service Code:
9390: MISC FABRICATED NONMETAL MATERIALS

USAspending Awards / Financial Assistance

Date:
2025-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116200.00
Total Face Value Of Loan:
116200.00
Date:
2008-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79400.00
Total Face Value Of Loan:
79400.00

Trademarks

Serial Number:
78000979
Mark:
ISLAND WAVESKIS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-03-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ISLAND WAVESKIS

Goods And Services

For:
PERSONAL WATERCRAFT, SPECIFICALLY, A SURFBOARD UPON WHICH THE USER SITS; AND ACCESSORIES THEREWITH, NAMELY, FOOT STRAPS, SURFBOARD BAGS, PADDLES AND SEATBELTS
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$8,108
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,108
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,168.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,108

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State