Search icon

TEMPEST YACHTS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-32221-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D11-2218

Parties

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

Documents

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