Search icon

JACKSONVILLE DOCKING MASTERS ASSOCIATION, INC.

Company Details

Entity Name: JACKSONVILLE DOCKING MASTERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1986 (38 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: J32962
FEI/EIN Number 59-2726967
Address: 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207
Mail Address: 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLINT, MASON L. Agent 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
FLINT, MARIN D Vice President 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207
FLINT, DERIK M Vice President 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
FLINT, MASON L. President 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
FLINT, KARIN E. Secretary 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
FLINT, KARIN E. Treasurer 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-04-16 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 5051 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Voluntary Dissolution 2009-03-30
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State