Search icon

C&D DOCKS, INC. - Florida Company Profile

Company Details

Entity Name: C&D DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&D DOCKS, 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000149943
FEI/EIN Number 208033158

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

Address: 7001 N ATLANTIC AVENUE, #112, CAPE CANAVERAL, FL, 32920, US
Mail Address: 7001 N ATLANTIC AVENUE, #112, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNTY CHARLES R President 200 INTERNATIONAL DRIVE, APT 104, CAPE CANAVERAL, FL, 32920
BRUNTY CHARLES R Treasurer 200 INTERNATIONAL DRIVE, APT 104, CAPE CANAVERAL, FL, 32920
BRUNTY CHARLES R Director 200 INTERNATIONAL DRIVE, APT 104, CAPE CANAVERAL, FL, 32920
BRUNTY LENORE L Vice President 7060 N. U.S. 1, #104, COCOA, FL, 32927
BRUNTY LENORE L Secretary 7060 N. U.S. 1, #104, COCOA, FL, 32927
BRUNTY LENORE L Director 7060 N. U.S. 1, #104, COCOA, FL, 32927
BRUNTY LENORE L Agent 7001 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 7001 N ATLANTIC AVENUE, #112, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2007-05-01 7001 N ATLANTIC AVENUE, #112, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2007-05-01 BRUNTY, LENORE L -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 7001 N ATLANTIC AVENUE, #112, CAPE CANAVERAL, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000234980 LAPSED 05-2008-CC-007461 COUNTY COURT, BREVARD COUNTY 2008-06-27 2013-07-21 $10,061.57 CUSTOM DOCKS MARINE CONTRACTORS, INC., 1900 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL 32931

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State