Search icon

CUDJOE GARDENS MARINA & DIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CUDJOE GARDENS MARINA & DIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUDJOE GARDENS MARINA & DIVE CENTER, 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: 08 Apr 1987 (38 years ago)
Date of dissolution: 06 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: J66183
FEI/EIN Number 592787614

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

Address: 477 DROST DRIVE, SUMMERLAND KEY, FL, 33042
Mail Address: 23050 Whitman Road, Brooksville, FL, 34601, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, TIMOTHY C. President 477 DROST DR, SUMMERLAND KEY, FL, 33042
SCOTT JUDITH A Vice President 477 DROST DR, SUMMERLAND KEY, FL
SCOTT JUDITH A Secretary 477 DROST DR, SUMMERLAND KEY, FL
SCOTT JUDITH A Director 477 DROST DR, SUMMERLAND KEY, FL
SCOTT TIMOTHY C Agent 477 DROST DRIVE, SUMMERLAND KEY, FL, 33042
SCOTT, TIMOTHY C. Treasurer 477 DROST DR, SUMMERLAND KEY, FL, 33042
SCOTT, TIMOTHY C. Director 477 DROST DR, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-06 - -
CHANGE OF MAILING ADDRESS 2014-02-18 477 DROST DRIVE, SUMMERLAND KEY, FL 33042 -
REINSTATEMENT 1996-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 477 DROST DRIVE, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 477 DROST DRIVE, SUMMERLAND KEY, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000766754 TERMINATED 1000000679516 MONROE 2015-06-10 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000623950 TERMINATED 1000000469743 MONROE 2013-02-13 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-06
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State