Search icon

DORADO POWERBOATS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 1998-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State