Entity Name: | FLORIDA DOCKS & DECKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DOCKS & DECKS, 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: | 25 Jun 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P12000056533 |
FEI/EIN Number |
45-5568930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 357 Baywest Neighbors Circle, Orlando, FL, 32835, US |
Mail Address: | 357 Baywest Neighbors Circle, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEIGAR MAREK | President | 357 Baywest Neighbors Circle, ORLANDO, FL, 32835 |
TEIGAR MAREK | Agent | 357 Baywest Neighbors Circle, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072546 | FINE DECK | EXPIRED | 2012-07-20 | 2017-12-31 | - | 6157 METROWEST BLVD UNIT 302, ORLANDO, FL, 32835 |
G12000065327 | BUDGET DOCKS | EXPIRED | 2012-06-28 | 2017-12-31 | - | 6157 METROWEST BLVD, UNIT 302, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-08-31 | - | - |
AMENDMENT | 2018-04-16 | - | - |
AMENDMENT | 2018-01-12 | - | - |
AMENDMENT | 2017-04-10 | - | - |
AMENDMENT | 2016-08-08 | - | - |
AMENDMENT | 2016-03-17 | - | - |
AMENDMENT | 2015-11-12 | - | - |
NAME CHANGE AMENDMENT | 2015-09-23 | FLORIDA DOCKS & DECKS, INC. | - |
AMENDMENT | 2014-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-08-31 |
Amendment | 2018-04-16 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2018-01-12 |
Amendment | 2017-04-10 |
ANNUAL REPORT | 2017-03-14 |
Amendment | 2016-08-08 |
Amendment | 2016-03-17 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State