Search icon

DOCKSIDE MARINE OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: DOCKSIDE MARINE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000005259
FEI/EIN Number 300403170
Address: 1335 Martin Blvd, Merritt Island, FL, 32952, US
Mail Address: 1335 Martin Blvd, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GRIEDER RICHARD J Agent 1335 Martin Blvd, Merritt Island, FL, 32952

President

Name Role Address
GRIEDER RICHARD J President 1335 Martin Blvd, Merritt Island, FL, 32952

Vice President

Name Role Address
GRIEDER RICHARD J Vice President 1335 Martin Blvd, Merritt Island, FL, 32952

Secretary

Name Role Address
GRIEDER RICHARD J Secretary 1335 Martin Blvd, Merritt Island, FL, 32952

Treasurer

Name Role Address
GRIEDER RICHARD J Treasurer 1335 Martin Blvd, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1335 Martin Blvd, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1335 Martin Blvd, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1335 Martin Blvd, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State