Search icon

DOCKS OF ORLANDO INC.

Company Details

Entity Name: DOCKS OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P20000040890
FEI/EIN Number 85-1346541
Address: 10450 Turkey Lake Road, 692588, ORLANDO, FL, 32869, US
Mail Address: 10450 Turkey Lake Road, 292588, ORLANDO, FL, 32869, US
ZIP code: 32869
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, BROWN, & ASSOCIATES PA Agent 551 AVENUE K SE, WINTER HAVEN, FL, 33880

President

Name Role Address
BEMIS JONATHAN President 10450 Turkey Lake Road, ORLANDO, FL, 32869

Tres

Name Role Address
Bullock Fynn Tres TURKEY LAKE DRIVE, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 10450 Turkey Lake Road, 692588, ORLANDO, FL 32869 No data
CHANGE OF MAILING ADDRESS 2022-04-11 10450 Turkey Lake Road, 692588, ORLANDO, FL 32869 No data
AMENDMENT 2020-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717197 (No Image Available) ACTIVE 1000001012417 ORANGE 2024-09-17 2034-11-13 $ 332.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000717197 ACTIVE 1000001012417 ORANGE 2024-09-17 2034-11-13 $ 332.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
Amendment 2020-07-16
Domestic Profit 2020-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State