Search icon

DOCK "5", INC. - Florida Company Profile

Company Details

Entity Name: DOCK "5", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCK "5", 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: 11 Jul 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 479215
FEI/EIN Number 591694982

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

Address: 759 12TH AVE S, NAPLES, FL, 34102, US
Mail Address: 759 12TH AVE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCK 5, INC. 401K PROFIT SHARING PLAN 2012 591694982 2013-06-25 DOCK 5, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-30
Business code 722511
Sponsor’s telephone number 2392614191
Plan sponsor’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing ROBERTA F MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing ROBERTA F MITCHELL
Valid signature Filed with authorized/valid electronic signature
DOCK 5, INC. 401K PROFIT SHARING PLAN 2012 591694982 2013-12-30 DOCK 5, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-30
Business code 722511
Sponsor’s telephone number 2392614191
Plan sponsor’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-12-30
Name of individual signing ROBERTA F. MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-30
Name of individual signing ROBERTA F. MITCHELL
Valid signature Filed with authorized/valid electronic signature
DOCK 5, INC. 401K PROFIT SHARING PLAN 2011 591694982 2012-10-01 DOCK 5, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-30
Business code 722110
Sponsor’s telephone number 2392614191
Plan sponsor’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 591694982
Plan administrator’s name DOCK 5, INC.
Plan administrator’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102
Administrator’s telephone number 2392614191

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing ROBERTA F. MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing ROBERTA F. MITHCELL
Valid signature Filed with authorized/valid electronic signature
DOCK 5, INC. 401K PROFIT SHARING PLAN 2010 591694982 2011-09-28 DOCK 5, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-30
Business code 722110
Sponsor’s telephone number 2392614191
Plan sponsor’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 591694982
Plan administrator’s name DOCK 5, INC.
Plan administrator’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102
Administrator’s telephone number 2392614191

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing ROBERTA F. MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing ROBERTA F. MITHCELL
Valid signature Filed with authorized/valid electronic signature
DOCK 5, INC. 401K PROFIT SHARING PLAN 2009 591694982 2010-09-16 DOCK 5, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-30
Business code 722110
Sponsor’s telephone number 2392614191
Plan sponsor’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 591694982
Plan administrator’s name DOCK 5, INC.
Plan administrator’s address 801 12TH AVENUE, SOUTH, SUITE 300, NAPLES, FL, 34102
Administrator’s telephone number 2392614191

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ROBERTA F. MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing ROBERTA F. MITHCELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEPASQUALE VIN P Agent 759 12TH AVE SOUTH, NAPLES, FL, 34102
DEPASQUALE, VINCENT Director 759 12 Ave S, Naples, FL, 34102
DEPASQUALE, VINCENT President 759 12 Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 759 12TH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2015-02-11 759 12TH AVE S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 759 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-04-21 DEPASQUALE, VIN PRES -
CORPORATE MERGER 1993-07-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000001799

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State