Entity Name: | JET DOCK OF NORTH AND CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JET DOCK OF NORTH AND CENTRAL FLORIDA 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: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000004549 |
FEI/EIN Number |
743087040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 MARKET PL, B, PALM COAST, FL, 32137 |
Mail Address: | 6 MARKET PL, B, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDERMOTT THOMAS S | Chief Executive Officer | 3 SUGAR MILL LANE, FLAGLER BEACH, FL, 32136 |
MCDERMOTT THOMAS S | Agent | 3 SUGAR MILL LANE, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 3 SUGAR MILL LANE, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 6 MARKET PL, B, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | MCDERMOTT, THOMAS S | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 6 MARKET PL, B, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2005-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001198091 | LAPSED | 2009-SC-73 | COUNTY COURT, FLAGLER COUNTY | 2009-04-30 | 2014-05-12 | $2,320.83 | HERBIE WILES INSURANCE, INC., POST OFFICE BOX 3067, ST. AUGUSTINE, FL 32085 |
J09001190825 | LAPSED | 16-2008-CA-010970 | CIR CT DUVAL CTY FL | 2009-03-24 | 2014-05-06 | $15,919.62 | BOBCAT OF NORTH FLORIDA, INC., 3810 FIRESTONE ROAD, JACKSONVILLE, FL 32210 |
J07900011439 | LAPSED | 05SC000346 | FLAGLER COUNTY COURT | 2005-11-15 | 2012-08-21 | $1210.00 | DILEFINO D'AMBROSIO, 78 CIMMARON DRIVE, PALM COAST, FL 32137 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-10-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-03-29 |
Domestic Profit | 2003-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State