Search icon

ATHENA BY THE SEA, CORP.

Company Details

Entity Name: ATHENA BY THE SEA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 28 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P99000047886
FEI/EIN Number 650927661
Address: 4400 NORTH OCEAN DR., LAUDERDALE-BY-THE-SEA, FL, 33308
Mail Address: 2609 ne 27th way, ft laud, FL, 33306, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
marchelos martha k Agent 2609 ne 27th way, FORT LAUDERDALE, FL, 33306

President

Name Role Address
MARCHELOS ELIAS President 4400 N OCEAN DR, LAUDERDALE BY THE SEA, FL, 33308

Secretary

Name Role Address
Marchelos Martha Secretary 4400 NORTH OCEAN DR., LAUDERDALE-BY-THE-SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-28 No data No data
REINSTATEMENT 2019-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2609 ne 27th way, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4400 NORTH OCEAN DR., LAUDERDALE-BY-THE-SEA, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 marchelos, martha k No data
AMENDMENT 2015-08-06 No data No data
AMENDMENT 2014-11-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092096 TERMINATED 1000000813778 BROWARD 2019-01-30 2039-02-06 $ 20,413.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000413583 TERMINATED 1000000786133 BROWARD 2018-06-08 2028-06-13 $ 563.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000413591 TERMINATED 1000000786134 BROWARD 2018-06-08 2038-06-13 $ 7,381.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000623530 TERMINATED 1000000761892 BROWARD 2017-11-03 2037-11-07 $ 6,538.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000466880 TERMINATED 1000000752901 BROWARD 2017-08-04 2037-08-11 $ 9,045.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000240756 TERMINATED 1000000741404 BROWARD 2017-04-24 2037-04-26 $ 18,002.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000527634 TERMINATED 1000000720872 BROWARD 2016-08-26 2036-09-06 $ 19,375.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000322807 TERMINATED 1000000156329 BROWARD 2010-01-25 2030-02-16 $ 3,249.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J01000061206 TERMINATED 01013130075 32365 00341 2001-11-15 2006-12-07 $ 2,927.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Court Cases

Title Case Number Docket Date Status
ELIAS MARCHELOS and MARTHA MARCHELOS VS AMILCAR J. ADAO 4D2018-1873 2018-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-009741

Parties

Name ELIAS MARCHELOS
Role Appellant
Status Active
Representations Robert Fast, GREGORY P. BORGOGNONI, ROBERT J. BIGGE
Name MARTHA MARCHELOS
Role Appellant
Status Active
Name AMILCAR J. ADAO
Role Appellee
Status Active
Representations Marc Edward Rosenthal, Casy Ryan Cummings, Joseph T. Dunn, Paul D. Edwards
Name ATHENA BY THE SEA, CORP.
Role Appellee
Status Withdrawn
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s February 14, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIAS MARCHELOS
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ February 10, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2021-01-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted, and the above-styled appeal shall proceed. Appellants shall file the reply brief on or before February 12, 2021.
Docket Date 2021-01-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELIAS MARCHELOS
Docket Date 2020-12-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings.
Docket Date 2020-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELIAS MARCHELOS
Docket Date 2020-09-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMILCAR J. ADAO
Docket Date 2020-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELIAS MARCHELOS
Docket Date 2020-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELIAS MARCHELOS
Docket Date 2020-01-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ "NOTICE OF REINSTATEMENT"
On Behalf Of ELIAS MARCHELOS
Docket Date 2020-01-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF BANKRUPTCY CASE
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-12-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-12-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2019-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's September 16, 2019 order to show cause is discharged.
Docket Date 2019-09-18
Type Notice
Subtype Notice
Description Notice ~ OF STATUS OF BANKRUPTCY CASE
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-09-16
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED**A suggestion of bankruptcy having been filed, it isORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-09-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension of time is granted and this case is stayed for an additional two (2) weeks.
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description Notice ~ OF STATUS ANDUNOPPOSED MOTION FOR EXTENSION OF STAY
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-06-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-05-24
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-05-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-05-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this case.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ April 1, 2019 unopposed motion for extension of time is treated as a motion to stay. The motion is granted and this case is stayed thirty (30) days from the date of this order.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/1/19.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-03-01
Type Response
Subtype Response
Description Response
On Behalf Of ELIAS MARCHELOS
Docket Date 2019-02-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's February 15, 2019 motion to serve an amended brief is granted. The amended answer brief is deemed filed.
Docket Date 2019-02-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of AMILCAR J. ADAO
Docket Date 2019-02-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **DEEMED FILED**
On Behalf Of AMILCAR J. ADAO
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of AMILCAR J. ADAO
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AMILCAR J. ADAO
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/18/19.
Docket Date 2018-11-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's September 17, 2018 notice of agreed extension is stricken as unauthorized without prejudice to refiling after the initial brief has been filed.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of AMILCAR J. ADAO
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ **STRICKEN** 90 DAYS TO 2/18/19.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/19/18.
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/20/18.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' June 28, 2018 jurisdictional brief, it is ORDERED that this appeal may proceed; further,ORDERED that appellants' notice of correction is treated as a motion to correct the case style and is granted. Athena By The Sea, Corp. is removed as a party from the case style.
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (147 PAGES)
Docket Date 2018-07-17
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS A MOTION** OF CORRECTION TO CASE STYLE
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-06-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order is a final, appealable order given that it dismisses a counterclaim, but an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIAS MARCHELOS

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-28
REINSTATEMENT 2019-09-09
AMENDED ANNUAL REPORT 2017-10-31
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Amendment 2015-08-06
ANNUAL REPORT 2015-04-21
Amendment 2014-11-17
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State