Entity Name: | DOCKSIDE PROPERTY RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | P17000039467 |
FEI/EIN Number | 82-1401403 |
Address: | 716 Pine Run Drive, Osprey, FL, 34229, US |
Mail Address: | 716 Pine Run Drive, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NONE LLC | Agent |
Name | Role | Address |
---|---|---|
Jarret Bonny | President | 716 Pine Run Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Jarret Bonny | Director | 716 Pine Run Drive, Osprey, FL, 34229 |
Jarret John R | Director | 716 Pine Run Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Jarret John R | Vice President | 716 Pine Run Drive, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 716 Pine Run Drive, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 716 Pine Run Drive, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 716 Pine Run Drive., Osprey, FL 34229 | No data |
REINSTATEMENT | 2018-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | none | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-19 |
Domestic Profit | 2017-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State