MYSTIC POWERBOATS INC. - Florida Company Profile

Entity Name: | MYSTIC POWERBOATS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 1848 PATTERSON AVE, DELAND, FL, 32724, US |
Mail Address: | 1848 PATTERSON AVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
City: | Deland |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES N. GLOVER, JR., et al., VS FRANCISCO VASALLO, et al., | 3D2019-2068 | 2019-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State