Search icon

DOC'S MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DOC'S MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOC'S MARINE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: M27998
FEI/EIN Number 592671742

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

Address: C/O STEVEN BOYD, 320 S 62 AVE, HOLLYWOOD, FL, 33023, US
Mail Address: C/O STEVEN BOYD, 320 S 62 AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD STEVEN PSVD 320 S 62ND AVE, HOLLYWOOD, FL, 33023
BOYD STEVEN Agent 320 S 62ND AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-13 BOYD, STEVEN -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-18 - -
CHANGE OF MAILING ADDRESS 2009-11-18 C/O STEVEN BOYD, 320 S 62 AVE, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 C/O STEVEN BOYD, 320 S 62 AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 320 S 62ND AVE, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State