Search icon

DOCKMASTER OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: DOCKMASTER OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCKMASTER OF LAKE COUNTY, 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: 02 Nov 2005 (20 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P05000147249
FEI/EIN Number 203791435

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

Address: 32252 LAKESHORE DR., TAVARES, FL, 32778
Mail Address: 32252 LAKESHORE DR., TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSCHILD STEVE T President 32252 LAKESHORE DR, TAVARES, FL, 32778
ROTHSCHILD CAROL Secretary 32252 LAKESHORE DR., TAVARES, FL, 32778
ROTHSCHILD CAROL Treasurer 32252 LAKESHORE DR., TAVARES, FL, 32778
CLEMENT G. EDWARD Agent 308 EAST FIFTH AVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 32252 LAKESHORE DR., TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2009-03-24 32252 LAKESHORE DR., TAVARES, FL 32778 -
AMENDMENT 2008-05-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
Amendment 2008-05-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2006-02-12
Domestic Profit 2005-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State