Search icon

DOUBLE EAGLE YACHTS, INC.

Company Details

Entity Name: DOUBLE EAGLE YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V00752
FEI/EIN Number 65-0300396
Address: 11198 POLO CLUB RD, WELLINGTON, FL 33414
Mail Address: 11198 POLO CLUB RD, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALLE, CRAIG Agent 11198 POLO CLUB RD., WELLINGTON, FL 33414

President

Name Role Address
STRAUB, GLENN F President 11198 POLO CLUB RD, WELLINGTON, FL 33414

Director

Name Role Address
STRAUB, GLENN F Director 11198 POLO CLUB RD, WELLINGTON, FL 33414

Secretary

Name Role Address
GALLE, CRAIG Secretary 11198 POLO CLUB RD., WELLINGTON, FL 33414

Treasurer

Name Role Address
SPANO, SAL V Treasurer 11198 POLO CLUB ROAD, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 11198 POLO CLUB RD, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2004-01-07 11198 POLO CLUB RD, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 11198 POLO CLUB RD., WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 1999-02-23 GALLE, CRAIG No data
NAME CHANGE AMENDMENT 1993-08-19 DOUBLE EAGLE YACHTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176644 TERMINATED CACE 03-009694 (19) CIR CT 17TH JUD CIR BROWARD CO 2013-06-17 2018-07-12 $2,556,024.04 BMI INVESTMENT GROUP, LLC AND BME INVESTMENT GROUP, LLC, 1312 SW 19TH STREET, FORT LAUDERDALE, FL 33315
J08900018635 LAPSED 05-23105-CIV-HUCK US DIS CRRT STHRN DIS FL 2008-03-28 2013-10-10 $97302.77 BMI INVESTMENT GROUP, LLC AND BME INVESTMENT GROUP, LLC, ONE SE THIRD AVENUE, SUITE 2950, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO HOLDINGS, INC., and DOUBLE EAGLE YACHTS, INC. VS BROWARD MARINE, INC., etc., and BROWARD MARINE EAST, INC. 4D2016-0685 2016-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE03009694 (07)

Parties

Name DOUBLE EAGLE YACHTS, INC.
Role Appellant
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Representations Larry Allen Zink, ZINK, ZINK, & ZINK CO., L.P.A.
Name BROWARD MARINE, INC.
Role Appellee
Status Active
Representations Daniel S. Rosenbaum, WILLIAM G. SALIM
Name BROWARD MARINE EAST, INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2112
Docket Date 2016-11-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A PETITION TO INVOKE JURISDICTION IN THE SUPREME COURT
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellees' November 2, 2016 response, it isORDERED that the appellants' October 18, 2016 motion for issuance of a written opinion is denied.
Docket Date 2016-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of BROWARD MARINE, INC.
Docket Date 2016-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 20, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF.
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 12, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 2, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-07-12
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 Palm Beach Polo Holdings, Inc.
Docket Date 2016-06-30
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 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD MARINE, INC.
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROWARD MARINE, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 06/20/16
On Behalf Of BROWARD MARINE, INC.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/15/16
On Behalf Of BROWARD MARINE, INC.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (250 PAGES)
Docket Date 2016-04-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 13-1618 AND 14-4411
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo Holdings, Inc.
PALM BEACH POLO HOLDINGS, etc. VS BROWARD MARINE, INC., etc. et al. 4D2014-4411 2014-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-9694 CACE 19

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name BROWARD MARINE EAST, INC.
Role Appellee
Status Active
Name DOUBLE EAGLE YACHTS, INC.
Role Appellee
Status Active
Name BROWARD MARINE, INC.
Role Appellee
Status Active
Representations Ari Jonathan Glazer, WILLIAM G. SALIM
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellees', BMI Investment Group, LLC and BME Investment Group, LLC, April 17, 2017 motion for rehearing or clarification of order denying appellees' motion for attorneys' fees is denied.
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OR CLARIFICATION OF ORDER DENYING APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2017-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ *OR* CLARIFICATION OF ORDER DENYING APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of BROWARD MARINE, INC.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 2, 2015 motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ This court having reached its decision in case number 4D16-0685, it is ORDERED that the stay entered on May 5, 2016 is lifted and the above-styled appeal shall proceed. This case shall be assigned to a panel for merits consideration.
Docket Date 2016-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO 5/5/16 ORDER
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2016-05-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ **STAY LIFTED 12/12/16** On this court's own motion, this appeal is stayed pending the resolution of the appeal in case number 16-685. The status of the stay will be reevaluated when this court issues its decision in case number 16-685. Within ten (10) days of the issuance of the mandate in case number 16-685, appellant shall file a status report under this case number.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 13-1618 AND 16-685
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2016-02-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 16, 2016 second motion for extension of time of relinquishment time period is determined to be moot in that the orders entered during relinquishment were filed in this court on February 18, 2016.
Docket Date 2016-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING") **SEE 2/24/16 ORDER - APPEAL SHALL PROCEED**
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's January 15, 2016 motion for extension of time of the relinquishment period is granted. Relinquishment of jurisdiction to the trial court is continued to and including February 18, 2016.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-12-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ **ABATEMENT LIFTED-APPEAL SHALL PROCEED-SEE 2/24/16 ORDER**ORDERED that appellants' October 28, 2015 motion is denied; further, ORDERED that the above-styled appeal is abated pending the determination of the trial court as to the statute of limitations issue remaining after entry of this Court's decision in 4D13-1618; further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for forty-five (45) days to determine the remaining statute of limitations issue on remand from 4D13-1618. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 10, 2015 reply to appellee's November 5, 2015 response is stricken as unauthorized.
Docket Date 2015-11-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-11-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR COURT TO ENTER ORDER
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT TO ENTER ORDER CONSISTENT WITH THE COURT'S AUGUST 19, 2015 DECISION IN 13-1618
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE 8/14/15 ORDER**
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that the appellants' August 6, 2015 motion for leave to file reply brief exceeding fifteen (15) pages is denied. The appellants' reply brief received August 10, 2015 is deemed filed as of the date of the entry of this order as it does not exceed the page limitation.
Docket Date 2015-08-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO AND INCLUDING 8/10/15
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/03/15
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 days to 06/19/15
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/20/15
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/20/15
On Behalf Of BROWARD MARINE, INC.
Docket Date 2015-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-02-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/27/15
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/23/15
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/13/15
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2014-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH POLO HOLDINGS, INC
Docket Date 2014-11-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State