Entity Name: | DEEP IMPACT POWER BOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEEP IMPACT POWER BOATS, 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: | 15 Jul 1998 (27 years ago) |
Date of dissolution: | 04 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2024 (7 months ago) |
Document Number: | P98000062394 |
FEI/EIN Number |
650851517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13701 S.W. 283rd Terrace, Homestead, FL, 33033, US |
Mail Address: | 13701 S.W. 283rd Terrace, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ARNALDO J | President | 13701 S.W. 283rd Terrace, Homestead, FL, 33033 |
GOMEZ ARNALDO J | Vice President | 13701 S.W. 283rd Terrace, Homestead, FL, 33033 |
Thornton John | Agent | do Campo & Thornton, P.A., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 | - | - |
REINSTATEMENT | 2018-10-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | do Campo & Thornton, P.A., 150 SE 2nd Avenue, Suite 602, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | Thornton, John | - |
CHANGE OF MAILING ADDRESS | 2018-10-31 | 13701 S.W. 283rd Terrace, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-31 | 13701 S.W. 283rd Terrace, Homestead, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000116694 | LAPSED | 04-18937 CA 02 | CIRCUIT COURT 11TH JUD. CIR. | 2006-05-04 | 2011-05-26 | $254,493.88 | JAMES E. JOHNSON, JR., 1062 LASKIN ROAD, 12A, VIRGINIA BEACH, VIRGINIA 23451 |
J04000044883 | LAPSED | 03-19523 CA 10 | MIAMI-DADE CIRCUIT COURT | 2004-02-24 | 2009-04-28 | $19,945.00 | PLATINUM TELEVISION GROUP, INC., 1000 EAST HILLSBORO BLVD., 105, DEERFIELD BEACH, FL, 33441 |
J04000016840 | LAPSED | 03-22120 CC23(4) | COUNTY COURT IN DADE COUNTY | 2003-12-04 | 2009-02-18 | $22,825.04 | MADISON CAPITAL CREDIT CORP, AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FL. 33163 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boats Direct, LLC, et al., Petitioner(s), v. Arnaldo Gomez, et al., Respondent(s). | 3D2023-2127 | 2023-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOATS DIRECT, LLC |
Role | Petitioner |
Status | Active |
Representations | Ejola Christlieb Cook |
Name | NEW BOATS DIRECT, LLC |
Role | Petitioner |
Status | Active |
Representations | Ejola Christlieb Cook |
Name | Arnaldo Gomez |
Role | Respondent |
Status | Active |
Representations | John Andres Thornton |
Name | DEEP IMPACT POWER BOATS, INC. |
Role | Respondent |
Status | Active |
Representations | John Andres Thornton |
Name | Lazaro Hernandez |
Role | Respondent |
Status | Active |
Representations | John Andres Thornton |
Name | G.P.S. INTERNATIONAL, INC. |
Role | Respondent |
Status | Active |
Representations | John Andres Thornton |
Name | Z.C. MARINE CORPORATION |
Role | Respondent |
Status | Active |
Representations | John Andres Thornton |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-12-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Waived - Case Dismissed |
Docket Date | 2023-12-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed. LINDSEY, HENDON and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2023-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | New Boats Direct, LLC |
Docket Date | 2023-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Trial Judge's Suggestion of Mootness |
Docket Date | 2023-12-07 |
Type | Response |
Subtype | Response |
Description | The Trial Judge's Suggestion of Mootness |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2023-11-30 |
Type | Response |
Subtype | Response |
Description | The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days thereafter. Response to Writ if Prohibition |
On Behalf Of | Z.C. Marine Corporation |
Docket Date | 2023-11-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Z.C. Marine Corporation |
Docket Date | 2023-11-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to petition for writ of prohibition. |
On Behalf Of | New Boats Direct, LLC |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 9, 2023. |
View | View File |
Docket Date | 2023-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of prohibition is due. |
View | View File |
Docket Date | 2023-11-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | New Boats Direct, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-07-03 |
REINSTATEMENT | 2018-10-31 |
REINSTATEMENT | 2007-07-18 |
ANNUAL REPORT | 2005-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State