Search icon

MARLIN ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN ENERGY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1996 (29 years ago)
Date of dissolution: 07 Aug 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: P96000050347
FEI/EIN Number 592957422

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

Address: 4440 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENERSON NEIL President 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655
ENERSON NEIL Secretary 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655
ENERSON NEIL Agent 3610 GALILEO DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
MERGER 2017-08-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000000877. MERGER NUMBER 900000173619
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 4440 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2015-10-21 - -
CHANGE OF MAILING ADDRESS 2015-10-21 4440 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL 34655 -
AMENDMENT AND NAME CHANGE 1997-12-05 MARLIN ENERGY, INC. -
REGISTERED AGENT NAME CHANGED 1997-04-14 ENERSON, NEIL -

Court Cases

Title Case Number Docket Date Status
MARLIN GAS TRANSPORT, INC., ET AL. VS CHARLES DETTLING, INDIVIDUALLY AND AS EXECUTOR OF THE ESTATE OF PHILIP ROSE; GARRY JAMES, ET AL. 2D2018-4181 2018-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2015-CA-3312WS

Parties

Name MARLIN ENERGY, INC.
Role Petitioner
Status Active
Name MARLIN GAS TRANSPORT, INC
Role Petitioner
Status Active
Name GASSOURCE, L L C
Role Respondent
Status Active
Name TEAM E LOGISTICS, L L C
Role Respondent
Status Active
Name REBECCA J. JAMES
Role Respondent
Status Active
Name CHARLES DETTLING
Role Respondent
Status Active
Representations STEPHEN D. WADSWORTH, ESQ., JAY DAIGNEAULT, ESQ., PAUL R. FOWKES, ESQ., YAWANNA N. MCDONALD, ESQ., ANDREW P. CAMPBELL, ESQ., ERICA F. AUGELLO, ESQ., RYAN C. HASANBASIC, ESQ.
Name NEIL ENERSON
Role Respondent
Status Active
Name PHILIP ROSE
Role Respondent
Status Active
Name TREO, L L C
Role Respondent
Status Active
Name GARRY JAMES
Role Respondent
Status Active
Name TEAM ENERSON RACING, L L C
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Yawanna McDonald's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Paul Fowkes with all submissions when serving foreign attorney Yawanna with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CHARLES DETTLING
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion also seeks an extension of time to file a motion for rehearing, and this request is also granted. Petitioner Marlin Gas Transport, Inc., through counsel, may file a motion for rehearing or other relief on or before June 15, 2019.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2019-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PETITIONER'S MOTION TO WITHDRAW AS COUNSEL FOR MARLIN GAS TRANSPORT, INC., AND MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner’s “motion for extension of time to file a motion under FLA. R. App. P. 9.330” is granted for 15 days from the date of this order.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE A MOTION UNDER FLA. R. APP. P. 9.330
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2019-04-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-12-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO THE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2018-12-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO THE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS'S OPPOSITION TO MARLIN GAS'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHARLES DETTLING
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS'S OPPOSITION TO MARLIN GAS'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHARLES DETTLING
Docket Date 2018-11-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-10-22
Type Petition
Subtype Petition
Description Original Petition Filed
On Behalf Of MARLIN GAS TRANSPORT, INC.
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARLIN GAS TRANSPORT, INC.
MARLIN ENERGY, INC. AND NEIL ENERSON VS LLOYD PAUL SKAGGS AND ELAINE M. SKAGGS 2D2015-4055 2015-09-24 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-6890

Parties

Name MARLIN ENERGY, INC.
Role Appellant
Status Active
Representations JAY DAIGNEAULT, ESQ., ERICA F. AUGELLO, ESQ.
Name NEIL ENERSON
Role Appellant
Status Active
Name ELAINE M. SKAGGS
Role Appellee
Status Active
Name HON. W. LOWELL BRAY, JR.
Role Judge/Judicial Officer
Status Active
Name LLOYD PAUL SKAGGS
Role Appellee
Status Active
Representations DANIEL P. ROCK, ESQ., G. WREDE KIRKPATRICK, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ALTENBERND, CASANUEVA, AND CRENSHAW
Docket Date 2015-09-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - quo warranto ~ The petition for review of order granting access to court records is denied. Neither the petition filed in this court nor the motion filed in the trial court explain with specificity the evidence for which Petitioner seeks confidential status or the injury that will result if the evidence remains accessible to the public. The fact that specific information contained in the trial record may not have been available to the Respondent under section 607.1602, Florida Statutes (2015), does not provide a basis for this court to grant the petition. /LS
Docket Date 2015-09-25
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR REVIEW OF ORDER GRANTING ACCESS TO COURT RECORDS
On Behalf Of MARLIN ENERGY, INC.
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within three days of the date of this order, Petitioner shall supplement the petition for review of order granting access to court records with a certificate of service showing that a copy of the petition has been furnished to the trial court. See Fla. R. App. P. 9.100(d)(1).
Docket Date 2015-09-24
Type Petition
Subtype Petition
Description Original Petition Filed ~ PETITION FOR REVIEW OF ORDER GRANTING ACCESS TO COURT RECORDS.
On Behalf Of MARLIN ENERGY, INC.
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARLIN ENERGY, INC.

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
Amendment 2015-10-21
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State