Search icon

FORT DALLAS DOCKS, INC. - Florida Company Profile

Company Details

Entity Name: FORT DALLAS DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT DALLAS DOCKS, 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: 29 Dec 1943 (81 years ago)
Date of dissolution: 12 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: 142642
FEI/EIN Number 590522457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O TAX DEPARTMENT, 250 EAST FIFTH STREET 27TH FLOOR, CINCINNATI, OH, 45202
Mail Address: C/O TAX DEPARTMENT, 250 EAST FIFTH STREET 27TH FLOOR, CINCINNATI, OH, 45202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLIATER JEFF E President 250 EAST FIFTH ST., CINCINNATI, OH, 45202
FILLIATER JEFF E Director 250 EAST FIFTH ST., CINCINNATI, OH, 45202
CARTER MICHAEL Secretary 250 EAST 5TH ST., CINCINNATI, OH, 45202
CARTER MICHAEL Treasurer 250 EAST 5TH ST., CINCINNATI, OH, 45202
BRADLEY JOSEPH W Vice President 250 E FIFTH ST, CINCINNATI, OH, 45202
HOWLAND BARBARA M Assistant Secretary 250 EAST 5TH ST., CINCINNATI, OH, 45202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2006-12-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M04000000132. MERGER NUMBER 900000060869
REGISTERED AGENT ADDRESS CHANGED 1993-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-07-29 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 C/O TAX DEPARTMENT, 250 EAST FIFTH STREET 27TH FLOOR, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1991-07-01 C/O TAX DEPARTMENT, 250 EAST FIFTH STREET 27TH FLOOR, CINCINNATI, OH 45202 -
EVENT CONVERTED TO NOTES 1988-02-25 - -
AMENDMENT 1984-06-27 - -

Documents

Name Date
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-08-03
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13368048 0418800 1979-01-25 TERMINAL DOCK S W 4 STREET, Miami, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-25
Case Closed 1979-01-29
13455308 0418800 1975-07-31 TERMINAL DOCK SW 4TH STREET, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-31
Emphasis N: TIP
Case Closed 1984-03-10
13455035 0418800 1975-03-28 TERMINAL DOCK SW 4TH ST, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-03-28
Emphasis N: TIP
Case Closed 1984-03-10
13454111 0418800 1974-05-21 TERMINAL DOCK SW 4TH ST, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-21
Emphasis N: TIP
Case Closed 1984-03-10
13452933 0418800 1973-12-10 TERMINAL DOCK SW 4TH ST, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-10
Emphasis N: TIP
Case Closed 1984-03-10
13451950 0418800 1973-07-17 TERMINAL DOCK SW 4TH ST, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-17
Emphasis N: TIP
Case Closed 1984-03-10
13453865 0418800 1973-05-22 TERMINAL DOCK SW 4TH ST, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-22
Emphasis N: TIP
Case Closed 1973-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180011 B
Issuance Date 1973-05-29
Abatement Due Date 1973-06-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
13452123 0418800 1972-08-22 TERMINAL DOCK SW 4TH ST & MIAM, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1972-08-28
Abatement Due Date 1972-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1972-08-28
Abatement Due Date 1972-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1972-08-28
Abatement Due Date 1972-09-17
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State