Entity Name: | TEMPEST YACHTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPEST YACHTS OF FLORIDA, 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: | 18 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P99000073870 |
FEI/EIN Number |
650952827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4504 28TH STREET WEST, BRADENTON, FL, 34207 |
Mail Address: | 221 WEST 26TH STREET, NEW YORK, NY, 10001 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE ANTON | Chief Executive Officer | 221 WEST 26TH ST, NEW YORK, NY, 10001 |
JOHNSON RONALD N | Agent | 326 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 4504 28TH STREET WEST, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4504 28TH STREET WEST, BRADENTON, FL 34207 | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-10 | 326 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2005-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-10 | JOHNSON, RONALD N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MID-ATLANTIC CRUISERS, INC., ET AL. VS TEMPEST YACHTS OF FLORIDA, INC., ET AL. | SC2013-0220 | 2013-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MID-ATLANTIC CRUISERS INC. |
Role | Petitioner |
Status | Active |
Name | SAMI M. OSTA |
Role | Petitioner |
Status | Active |
Name | TEMPEST YACHTS OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | ADAM MOHAMMADBHOY |
Name | ANTON DUKE |
Role | Respondent |
Status | Active |
Name | Hon. RICHARD S GRAHAM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DIANE M. MATOUSEK, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417056 |
Docket Date | 2013-03-06 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court. |
Docket Date | 2013-02-18 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-02-18 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-02-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (UNCERTIFIED COPY) |
On Behalf Of | SAMI M. OSTA |
Docket Date | 2013-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-01-22 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-27 |
REINSTATEMENT | 2005-11-10 |
REINSTATEMENT | 2004-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State