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 |
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 |
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 | - |
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 |
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