Search icon

CEDAR CREEK MARINA, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR CREEK MARINA, 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: 16 Jun 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J19517
FEI/EIN Number 592709337

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

Address: 5434 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 5434 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS-BRODY VICKI L President 8522 ALDERWOOD COURT, JACKSONVILLE, FL, 32210
DAVIS-BRODY VICKI L Secretary 8522 ALDERWOOD COURT, JACKSONVILLE, FL, 32210
BRODY HOWARD W Vice President 8522 ALDERWOOD COURT, JACKSONVILLE, FL, 32210
BRODY HOWARD W Treasurer 8522 ALDERWOOD COURT, JACKSONVILLE, FL, 32210
JOHNSON CURTIS L Vice President 7176 MATTHEW STREET, JACKSONVILLE, FL, 32210
WALDECK MARSHALL Assistant Vice President 8236 CARAVELLE DRIVE, JACKSONVILLE, FL, 32244
BRODY HOWARD W Agent 8522 ALDERWOOD CT., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-10 5434 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 8522 ALDERWOOD CT., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 1992-03-10 5434 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1992-03-10 BRODY, HOWARD W -

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
REINSTATEMENT 2007-05-14
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State