Search icon

THE LOADING DOCK, INC. - Florida Company Profile

Company Details

Entity Name: THE LOADING DOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOADING DOCK, 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: 23 Oct 1975 (49 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 488166
FEI/EIN Number 591629895

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

Address: 100 MADISON STREET, TAMPA, FL, 33602
Mail Address: 100 MADISON STREET, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE RICHELLE D Vice President 13314 GULF CREST CIRCLE, TAMPA, FL, 33624
ROWE LINDA President 68 ADALIA, TAMPA, FL, 33606
ROWE RICK D Treasurer 68 ADALIA, TAMPA, FL, 33606
ROWE KARLENE K Secretary 13314 GULF CREST CIRCLE, TAMPA, FL, 33624
ROWE KARLENE K Vice President 13314 GULF CREST CIRCLE, TAMPA, FL, 33624
DOWD HENRY R Agent 23110 SR 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-19 23110 SR 54, NO. 317, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-23 100 MADISON STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1991-05-23 100 MADISON STREET, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-11
REINSTATEMENT 2004-11-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State