Search icon

TOM'S DOCK, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S DOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S DOCK, 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: 22 Mar 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000029389
FEI/EIN Number 593635988

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

Address: 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
Mail Address: 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNATONE ANGELO President 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
ANNATONE ANGELO Secretary 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
ANNATONE ANGELO Treasurer 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
ANNATONE ANGELO Director 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127
ANNATONE ANGELO Agent 5395 S. RIDGEWOOD AVE., ALLANDALE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-27 ANNATONE, ANGELO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000223280 ACTIVE 1000000082836 6247 178 2008-06-23 2028-07-09 $ 2,277.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000129875 ACTIVE 1000000076760 6214 1141 2008-04-04 2028-04-16 $ 2,358.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000027111 TERMINATED 1000000067941 6182 948 2008-01-18 2028-01-30 $ 2,443.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000013475 TERMINATED 1000000053740 6085 843 2007-06-28 2028-01-16 $ 4,974.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000159470 TERMINATED 1000000028857 5855 518 2006-06-19 2026-07-19 $ 3,919.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000189602 TERMINATED 1000000018849 5701 1719 2005-11-17 2010-12-14 $ 5,930.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State