Search icon

TWO DOCKS MARINE SERVICE CORP - Florida Company Profile

Company Details

Entity Name: TWO DOCKS MARINE SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO DOCKS MARINE SERVICE CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P07000088238
FEI/EIN Number 260659019

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

Address: 3438 W 84th ST, Hialeah, FL, 33018, US
Mail Address: 3438 W 84th ST, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tax Medic Agent 7911 NW 72nd AVE, MEDLEY, FL, 33166
ARVELO OMAR President 3438 W 84th ST, Hialeah, FL, 33018
ARVELO OMAR Treasurer 3438 W 84th ST, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3438 W 84th ST, 107, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-03 3438 W 84th ST, 107, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7911 NW 72nd AVE, #219B, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Tax Medic -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000941071 TERMINATED 1000000454359 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State