Search icon

HIGH TIDE DOCKING CORP.

Company Details

Entity Name: HIGH TIDE DOCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P07000055250
FEI/EIN Number 26-0455887
Address: C/O DAVID G. BUDD, 5551 RIDGEWOOD DRIVE #501, NAPLES, FL 34108
Mail Address: C/O DAVID G. BUDD, 5551 RIDGEWOOD DRIVE #501, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STARMAN, SHELDON W Agent 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103

Director

Name Role Address
STARMAN, SHELDON W Director 2375 TAMIAMI TRL N STE 110, NAPLES, FL 34103

Vice President

Name Role Address
BUDD, DAVID G Vice President 5551 RIDGEWOOD DRIVE #501, NAPLES, FL 34108
DAVIS, JULIA M Vice President 9201 W OLYMPIC BLVD STE 200, BEVERLY HILLS, CA 90212

Secretary

Name Role Address
BUDD, DAVID G Secretary 5551 RIDGEWOOD DRIVE #501, NAPLES, FL 34108

President

Name Role Address
STARMAN, SHELDON W President 2375 TAMIAMI TRL N STE 110, NAPLES, FL 34103

Treasurer

Name Role Address
STARMAN, SHELDON W Treasurer 2375 TAMIAMI TRL N STE 110, NAPLES, FL 34103

Assistant Secretary

Name Role Address
LAPIN, DAVID A Assistant Secretary 9201 W OLYMPIC BLVD STE 200, BEVERLY HILLS, CA 90212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 STARMAN, SHELDON W No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103 No data

Documents

Name Date
Voluntary Dissolution 2009-12-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-07

Date of last update: 27 Jan 2025

Sources: Florida Department of State