Entity Name: | DORADO POWERBOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORADO POWERBOATS, 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: | 01 Sep 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | M96965 |
FEI/EIN Number |
592907618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 FLORIDA AVENUE, OZONA, FL, 34660 |
Mail Address: | P.O. BOX 427, OZONA, FL, 34660 |
ZIP code: | 34660 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICKERT, JR. ROBERT H | President | 200 SOUTH STREET, PALM HARBOR, FL, 34683 |
LICKERT ROBERT | Agent | 200 SOUTH STREET, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-19 | 720 FLORIDA AVENUE, OZONA, FL 34660 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-19 | 200 SOUTH STREET, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 1998-03-19 | 720 FLORIDA AVENUE, OZONA, FL 34660 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-19 | LICKERT, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000052141 | TERMINATED | 1000000010108 | 12083 848 | 2002-07-01 | 2029-01-22 | $ 4,298.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000292226 | ACTIVE | 1000000010108 | 12083 848 | 2002-07-01 | 2029-01-28 | $ 4,298.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 1998-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State