Search icon

TAMPA DOCK & SEAWALL, INC.

Company Details

Entity Name: TAMPA DOCK & SEAWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000012418
FEI/EIN Number 46-1938038
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

Agent

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

President

Name Role Address
Juneau Charles L President 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 No data 5409 S WEST SHORE BLVD, TAMPA, FL, 33611
G14000041727 TDS LANDSCAPING SERVICES EXPIRED 2014-04-28 2019-12-31 No data 5409 S WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-01-28 5409 S. WESTSHORE BLVD., TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 Juneau, Charles No data

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 Feb 2025

Sources: Florida Department of State