Search icon

DOCKMASTERS CONSTRUCTION & REPAIR, INC.

Company Details

Entity Name: DOCKMASTERS CONSTRUCTION & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K75038
FEI/EIN Number 59-2943062
Address: 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803
Mail Address: 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HALLEY, WILLIAM Agent 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803

President

Name Role Address
HALLEY, WILLIAM J President 400 E. COLONIAL DRIVE, 1308-1309, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2003-05-06 HALLEY, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-06 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2003-05-06 400 E. COLONIAL DRIVE, SUITE 1308-1309, ORLANDO, FL 32803 No data
REINSTATEMENT 1995-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008988 LAPSED 05-CC-6542 DIV.70 CTY CRT IN&FOR ORANGE CTY FL G 2007-05-15 2012-06-13 $11939.54 NC TWO, L.P., PO BOX 1068, STAFFORD, TX 77497

Documents

Name Date
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State