Search icon

TAMPA DOCK & SEAWALL, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA DOCK & SEAWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA DOCK & SEAWALL, 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000012418
FEI/EIN Number 46-1938038

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

Address: 5409 S. WESTSHORE BLVD., TAMPA, FL, 33611, US
Mail Address: 5409 S. Westshore Blvd., TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Juneau Charles L President 4707 W. BAY VIEW AVE., TAMPA, FL, 33611
Juneau Charles Agent 4707 W. BAY VIEW AVE., TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078912 TAMPA DOCK & SEAWALL EXPIRED 2017-07-24 2022-12-31 - 5409 S WEST SHORE BLVD, TAMPA, FL, 33611
G14000041727 TDS LANDSCAPING SERVICES EXPIRED 2014-04-28 2019-12-31 - 5409 S WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-28 5409 S. WESTSHORE BLVD., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2014-01-28 Juneau, Charles -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000113561 LAPSED 18-CC-002539 HILLSBOROUGH COUNTY 2019-02-11 2024-02-19 $18,855.66 HUNTER'S GREEN COMMUNITY ASSOCIATION, INC., 9456 HIGHLAND OAK DRIVE, TAMPA, FL 33647

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-28
Domestic Profit 2013-02-06
Off/Dir Resignation 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State