Search icon

DOCKERS INC.

Company Details

Entity Name: DOCKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000050663
FEI/EIN Number 208909106
Address: 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
Mail Address: 3056 SOUTH STATE ROAD 7, #55, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REED LOWELL Agent 3056 S. STATE RD 7 #55, MIRAMAR, FL, 33023

President

Name Role Address
REED LOWELL President 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Secretary

Name Role Address
REED LOWELL Secretary 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Treasurer

Name Role Address
REED LOWELL Treasurer 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Director

Name Role Address
REED LOWELL Director 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900009 DOCKERS BAR & GRILL EXPIRED 2008-04-22 2013-12-31 No data 6330 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 REED, LOWELL No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 3056 S. STATE RD 7 #55, MIRAMAR, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025536 TERMINATED 1000000505769 BROWARD 2013-05-19 2023-05-29 $ 381.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000900424 TERMINATED 1000000460354 BROWARD 2013-05-03 2033-05-08 $ 3,227.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State