Search icon

DOCKMASTER SOFTWARE INC. - Florida Company Profile

Company Details

Entity Name: DOCKMASTER SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCKMASTER SOFTWARE 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: 07 Apr 2017 (8 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P17000032542
FEI/EIN Number 82-1137332

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

Address: 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSI MICHAEL Director 2000 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
Howard Kent President 2000 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
Howard Kent Agent 500 NORTH WESTSHORE BLVD, SUITE 950, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065500 DOCKMASTER EXPIRED 2017-06-14 2022-12-31 - 401 SOUTH DIXIE HIGHWAY, SUITE 302, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 2021-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P16000050384. MERGER NUMBER 100000222181
CHANGE OF MAILING ADDRESS 2021-12-10 19321 US HIGHWAY 19 NORTH, SUITE 407, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 19321 US HIGHWAY 19 NORTH, SUITE 407, CLEARWATER, FL 33764 -
AMENDMENT 2020-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 500 NORTH WESTSHORE BLVD, SUITE 950, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-07-21 Howard, Kent -
REINSTATEMENT 2019-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-06-07 DOCKMASTER SOFTWARE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554444 TERMINATED 1000000970102 HILLSBOROU 2023-11-07 2043-11-15 $ 2,204.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000554451 TERMINATED 1000000970103 HILLSBOROU 2023-11-07 2033-11-15 $ 1,210.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362497 TERMINATED 1000000865480 HILLSBOROU 2020-10-26 2040-11-12 $ 10,824.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-01-20
Amendment 2020-09-29
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-06-14
Name Change 2017-06-07
Domestic Profit 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State