FURY MANAGEMENT, INC. - Florida Company Profile

Entity Name: | FURY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jan 1996 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2004 (21 years ago) |
Document Number: | P96000006998 |
FEI/EIN Number | 650625937 |
Address: | 313 MARGARET ST., KEY WEST, FL, 33040 |
Mail Address: | P O BOX 1238, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rich George | Treasurer | 313 MARGARET STREET, KEY WEST, FL, 33040 |
Geluk Marcellus H | President | 313 MARGARET ST., KEY WEST, FL, 33040 |
Scarry Brian | Agent | 9155 S Dadeland Blvd, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123417 | SOUTHERNMOST PARASAIL | ACTIVE | 2020-09-22 | 2025-12-31 | - | PO BOX 1238, KEY WEST, FL, 33041 |
G20000123413 | SOUTHERNMOST PARASAILING | ACTIVE | 2020-09-22 | 2025-12-31 | - | PO BOX 1238, KEY WEST, FL, 33041 |
G20000063913 | FURY WATERSPORTS | ACTIVE | 2020-06-08 | 2025-12-31 | - | P.O. BOX 1238, KEY WEST, FL, 33041 |
G16000024041 | ISLAND WATERSPORTS | EXPIRED | 2016-03-07 | 2021-12-31 | - | 313 MARGARET STREET, KEY WEST, FL, 33040 |
G15000062947 | FURY MANAGEMENT GROUP | ACTIVE | 2015-06-18 | 2025-12-31 | - | P.O. BOX 1238, KEY WEST, FL, 33041 |
G14000082007 | FURY WATERSPORTS | EXPIRED | 2014-08-09 | 2019-12-31 | - | P O BOX 1238, KEY WEST, FL, 33040 |
G06286900126 | FURY WATER ADVENTURES | ACTIVE | 2006-10-13 | 2026-12-31 | - | P O BOX 1238, KEY WEST, FL, 33040 |
G06034700027 | KEY WEST INFORMATION CENTER | ACTIVE | 2006-02-03 | 2026-12-31 | - | P.O. BOX 1238, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-05 | 9155 S Dadeland Blvd, Suite 1600, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Scarry, Brian | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-16 | 313 MARGARET ST., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 313 MARGARET ST., KEY WEST, FL 33040 | - |
AMENDMENT | 2004-11-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID CASNER, VS FURY MANAGEMENT, INC., | 3D2021-0702 | 2021-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID CASNER |
Role | Appellant |
Status | Active |
Representations | John B. Agnetti, David L. Perkins |
Name | FURY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN T. SCARRY, DAVID J. HORR, MITCHELL ISSA |
Name | Hon. Mark Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion ~ Petition granted; writ withheld. |
Docket Date | 2021-04-09 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO APPELLEE/RESPONDENT'S SHOW CAUSE MEMORANDUM OF LAW |
On Behalf Of | DAVID CASNER |
Docket Date | 2021-03-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT'S SHOW CAUSE MEMORANDUM OF LAW |
On Behalf Of | FURY MANAGEMENT, INC. |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed within ten (10) days thereafter. MILLER, LOBREE and BOKOR, JJ., concur. |
Docket Date | 2021-03-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | DAVID CASNER |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | DAVID CASNER |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
AMENDED ANNUAL REPORT | 2024-06-19 |
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State