Search icon

MARINECO DOCKS, INC.

Company Details

Entity Name: MARINECO DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000078848
FEI/EIN Number 20-5237639
Address: 5019 29TH AVENUE SOUTH, SUITE 2, GULFPORT, FL 33707
Mail Address: 5019 29TH AVENUE SOUTH, SUITE 2, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KEEL, JR., C.J. Agent 4045 HENDERSON BLVD., TAMPA, FL 33629-4939

Director

Name Role Address
HAYES, ART Director 3051 BEACH BLVD. SO APT 5, GULFPORT, FL 33707

President

Name Role Address
HAYES, ART President 3051 BEACH BLVD. SO APT 5, GULFPORT, FL 33707

Secretary

Name Role Address
CARNEY, KEN Secretary 4938 29TH AVE SO, GULFPORT, FL 33707

Treasurer

Name Role Address
FOURNIER, GUY Treasurer 7626 CLOVELLY PARK PLACE, APOLLO BEACH, FL 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 5019 29TH AVENUE SOUTH, SUITE 2, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2007-09-19 5019 29TH AVENUE SOUTH, SUITE 2, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2008-04-09
Amendment 2007-09-19
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-05-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State