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 |
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 |
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 |
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. | - |
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 |
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