Entity Name: | MY DOCK COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY DOCK COMPANY, 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: | 29 Jul 1988 (37 years ago) |
Document Number: | M91719 |
FEI/EIN Number |
650127593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAVID C. HARDIN, 500 E BROWARD BLVD STE 1950, FORT LAUDERDALE, FL, 33394-3004, US |
Mail Address: | C/O DAVID C. HARDIN, 500 E BROWARD BLVD STE 1950, FORT LAUDERDALE, FL, 33394-3004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE EDWARD D | Director | 2012 CORAL SHORES DR, FORT LAUDERDALE, FL, 333061240 |
STONE EDWARD D | President | 2012 CORAL SHORES DR, FORT LAUDERDALE, FL, 333061240 |
HARDIN DAVID C | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | C/O DAVID C. HARDIN, 500 E BROWARD BLVD STE 1950, FORT LAUDERDALE, FL 33394-3004 | - |
CHANGE OF MAILING ADDRESS | 2010-03-08 | C/O DAVID C. HARDIN, 500 E BROWARD BLVD STE 1950, FORT LAUDERDALE, FL 33394-3004 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-09 | HARDIN, DAVID C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State