Search icon

MYSTIC POWERBOATS INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC POWERBOATS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSTIC POWERBOATS 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: 01 Nov 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P96000090611
FEI/EIN Number 593414927

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

Address: 1848 PATTERSON AVE, DELAND, FL, 32724, US
Mail Address: 1848 PATTERSON AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSKER JOHN M President 195 LAKESIDE DR. W., PORT ORANGE, FL, 32128
COSKER ROBIN M Vice President 195 LAKESIDE DR W., PORT ORANGE, FL, 32128
COSKER JOHN M Agent 195 LAKESIDE DR WEST, PORT ORANGE, FL, 32128

Form 5500 Series

Employer Identification Number (EIN):
593414927
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2023-04-12 COSKER, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2016-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000166383
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1848 PATTERSON AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-05-02 1848 PATTERSON AVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 195 LAKESIDE DR WEST, PORT ORANGE, FL 32128 -
NAME CHANGE AMENDMENT 1997-02-14 MYSTIC POWERBOATS INC. -

Court Cases

Title Case Number Docket Date Status
JAMES N. GLOVER, JR., et al., VS FRANCISCO VASALLO, et al., 3D2019-2068 2019-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1769

Parties

Name JAMES N. GLOVER, JR.
Role Appellant
Status Active
Representations Josef Timlichman
Name MARY JANE BAKER-VU
Role Appellee
Status Active
Name MYSTIC POWERBOATS INC.
Role Appellee
Status Active
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Name GREG WEBER, INC.
Role Appellee
Status Active
Name JONATHAN VU
Role Appellee
Status Active
Name MARIBEL VASALLO
Role Appellee
Status Active
Name POWER YACHT INT'L, LLC
Role Appellee
Status Active
Name FRANCISCO VASALLO
Role Appellee
Status Active
Representations PATRICK M. BOLAND, ANDREW JON PALMA, FRANK A. VASALLO, CHELSEA C. MAUKONEN, MARCO A. SALAZAR, JONATHAN S. COOPER, RICHARD D. RUSAK
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI FROM ORDER DATED SEPTEMBER 26, 2019
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of FRANCISCO VASALLO
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CASE NUMBER 3D19-2082
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D19-2068.
Docket Date 2019-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
Merger 2016-12-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
533325.00
Total Face Value Of Loan:
533325.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-12
Type:
Complaint
Address:
1848 PATTERSON AVENUE, DELAND, FL, 32724
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533325
Current Approval Amount:
533325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
539102.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(386) 736-2289
Add Date:
2010-01-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State