Search icon

DOCKMASTER STEVEDORING, INC.

Company Details

Entity Name: DOCKMASTER STEVEDORING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1986 (39 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: J24754
FEI/EIN Number 59-2696294
Address: RT. 1 PORT MANATEE, PALMETTO, FL 34221
Mail Address: RT. 1 PORT MANATEE, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DAHMS, GARY L. Agent RT. 1 PORT MANATEE, PALMETTO, FL 34221

Director

Name Role Address
GREER, GARY D. Director 259 E. 3RD NORTH, SODA SPRINGS, ID
DAHMS, VICKI B. Director 2373 LANDINGS CIRCLE, BRADENTON, FL
DAHMS, GARY L. Director 2373 LANDINGS CIRCLE, BRADENTON, FL

Secretary

Name Role Address
GREER, GARY D. Secretary 259 E. 3RD NORTH, SODA SPRINGS, ID

Treasurer

Name Role Address
GREER, GARY D. Treasurer 259 E. 3RD NORTH, SODA SPRINGS, ID

President

Name Role Address
DAHMS, GARY L. President 2373 LANDINGS CIRCLE, BRADENTON, FL

Vice President

Name Role Address
MATHIAS, WESLEY W. Vice President 1014 SAGO PALM WAY, APOLLO BCH., FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-09-19 RT. 1 PORT MANATEE, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 1988-09-19 RT. 1 PORT MANATEE, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 1988-09-19 RT. 1 PORT MANATEE, PALMETTO, FL 34221 No data
AMEND TO STOCK AND NAME CHANGE 1988-06-08 DOCKMASTER STEVEDORING, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State