Search icon

JET DOCK OF NORTH AND CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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