Search icon

MY DOCK COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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