Entity Name: | DOCK RESTAURANT ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCK RESTAURANT ASSOCIATES, 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: | 04 Jan 1983 (42 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: | G17530 |
FEI/EIN Number |
592264451
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 |
Name | Role | Address |
---|---|---|
VIN DEPASQUALE | Agent | 759 12TH AVE SOUTH, NAPLES, FL, 34102 |
DEPASQUALE VIN P | President | 759 12TH AVE SOUTH, NAPLES, FL, 34102 |
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 | 2005-03-02 | VIN DEPASQUALE | - |
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 | 2013-04-23 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State