Search icon

FLORIDA DOCKS & DECKS, INC.

Company Details

Entity Name: FLORIDA DOCKS & DECKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000056533
FEI/EIN Number 45-5568930
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

Agent

Name Role Address
TEIGAR MAREK Agent 357 Baywest Neighbors Circle, ORLANDO, FL, 32835

President

Name Role Address
TEIGAR MAREK President 357 Baywest Neighbors Circle, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072546 FINE DECK EXPIRED 2012-07-20 2017-12-31 No data 6157 METROWEST BLVD UNIT 302, ORLANDO, FL, 32835
G12000065327 BUDGET DOCKS EXPIRED 2012-06-28 2017-12-31 No data 6157 METROWEST BLVD, UNIT 302, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-08-31 No data No data
AMENDMENT 2018-04-16 No data No data
AMENDMENT 2018-01-12 No data No data
AMENDMENT 2017-04-10 No data No data
AMENDMENT 2016-08-08 No data No data
AMENDMENT 2016-03-17 No data No data
AMENDMENT 2015-11-12 No data No data
NAME CHANGE AMENDMENT 2015-09-23 FLORIDA DOCKS & DECKS, INC. No data
AMENDMENT 2014-08-13 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State