Search icon

MYSTIC POWERBOATS INC.

Company Details

Entity Name: MYSTIC POWERBOATS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P96000090611
FEI/EIN Number 59-3414927
Address: 1848 PATTERSON AVE, DELAND, FL 32724
Mail Address: 1848 PATTERSON AVE, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC POWERBOATS, INC. CASH BALANCE PLAN 2023 593414927 2024-12-05 MYSTIC POWERBOATS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724
MYSTIC POWERBOATS, INC. 401(K) PLAN 2023 593414927 2024-12-05 MYSTIC POWERBOATS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724
MYSTIC POWERBOATS, INC. CASH BALANCE PLAN 2022 593414927 2023-10-15 MYSTIC POWERBOATS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724
MYSTIC POWERBOATS, INC. 401(K) PLAN 2022 593414927 2023-10-12 MYSTIC POWERBOATS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724
MYSTIC POWERBOATS, INC. CASH BALANCE PLAN 2021 593414927 2022-10-06 MYSTIC POWERBOATS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724
MYSTIC POWERBOATS, INC. 401(K) PLAN 2021 593414927 2022-10-04 MYSTIC POWERBOATS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3867362247
Plan sponsor’s address 1848 PATTERSON AVE., DELAND, FL, 32724

Agent

Name Role Address
COSKER, JOHN M Agent 195 LAKESIDE DR WEST, PORT ORANGE, FL 32128

President

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

Vice President

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-12 COSKER, JOHN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
MERGER 2016-12-05 No data 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 No data
CHANGE OF MAILING ADDRESS 2007-05-02 1848 PATTERSON AVE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 195 LAKESIDE DR WEST, PORT ORANGE, FL 32128 No data
NAME CHANGE AMENDMENT 1997-02-14 MYSTIC POWERBOATS INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State