Search icon

DOCTORS LAKE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: DOCTORS LAKE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTORS LAKE MARINA, 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: 05 Nov 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P92000003777
FEI/EIN Number 593152950

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

Mail Address: PO Box 918, ORANGE PARK, FL, 32067, US
Address: 3168 US HWY 17 SOUTH E, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMOONIE EMIL S Vice President PO BOX 50009, JACKSONVILLE BEACH, FL, 32240
YONGE THOMAS C President 634 SW 137TH WAY, NEWBERRY, FL, 32669
NICHOLS ESTHER CPA Agent 1635 EAGLE HARBOR PRKWY #4, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 3168 US HWY 17 SOUTH E, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-06-10 NICHOLS, ESTHER, CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 1635 EAGLE HARBOR PRKWY #4, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-03-06 3168 US HWY 17 SOUTH E, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000007771 ACTIVE 1000000806576 CLAY 2018-12-10 2029-01-02 $ 272.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2019-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State