Search icon

SUNDANCE MARINE, INC.

Company Details

Entity Name: SUNDANCE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000062068
FEI/EIN Number 650821537
Address: 1719 s e 13 st, fort lauderdale, FL, 33316, US
Mail Address: 1719 s e 13 st, fort lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNDANCE MARINE 401(K) PLAN 2016 650821537 2017-07-11 SUNDANCE MARINE, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 441222
Sponsor’s telephone number 9547847373
Plan sponsor’s address 491 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
SUNDANCE MARINE 401(K) PLAN 2015 650821537 2016-07-28 SUNDANCE MARINE, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 441222
Sponsor’s telephone number 9547847373
Plan sponsor’s address 491 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Agent

Name Role Address
clawges joseph V Agent 1719 s e 13 st, fort lauderdale, FL, 33316

President

Name Role Address
clawges joe President 1719 s e 13 st, fort lauderdale, FL, 33316

Director

Name Role Address
clawges joe Director 1719 s e 13 st, fort lauderdale, FL, 33316
clawges lori Director 1719 s e 13 st, fort lauderdale, FL, 33316
MILESI MITCHELL Director 1325 east lake drive, fort lauderda, FL, 33316

Secretary

Name Role Address
clawges lori Secretary 1719 s e 13 st, fort lauderdale, FL, 33316

Treasurer

Name Role Address
clawges lori Treasurer 1719 s e 13 st, fort lauderdale, FL, 33316

Vice President

Name Role Address
MILESI MITCHELL Vice President 1325 east lake drive, fort lauderda, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 1719 s e 13 st, fort lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-09-25 1719 s e 13 st, fort lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2018-09-25 clawges, joseph V No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 1719 s e 13 st, fort lauderdale, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
JOSE G. ABONDANO VS SUNDANCE MARINE, INC. 4D2012-1404 2012-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47178 12

Parties

Name JOSE G. ABONDANO
Role Petitioner
Status Active
Representations JULIO C. JARAMILLO
Name SUNDANCE MARINE, INC.
Role Respondent
Status Active
Representations BRADY J. COBB
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-07-24
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR EOT.
Docket Date 2012-07-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of JOSE G. ABONDANO
Docket Date 2012-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ PER 4/23/12 ORDER (WITH APPENDIX)
On Behalf Of JOSE G. ABONDANO
Docket Date 2012-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO 7/9/12 TO FILE PETITION.
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of JOSE G. ABONDANO
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO FILE PETITION TO 6/7/12
Docket Date 2012-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of JOSE G. ABONDANO
Docket Date 2012-04-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Julio C. Jaramillo 0920940
Docket Date 2012-04-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ OF CERT. PT. SHALL FILE HIS PETITION WITHIN 15 DYS.
Docket Date 2012-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE G. ABONDANO

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State