Search icon

DONA BAY MARINA, INC., - Florida Company Profile

Company Details

Entity Name: DONA BAY MARINA, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONA BAY 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000068624
FEI/EIN Number 650695351

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

Mail Address: 6400 POWERS FERRY RD, STE 112, ATLANTA, GA, 30339
Address: 504 SO. TAMIAMI TRAIL, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVER JOSEPH L President 6400 POWERS FERRY RD. N.W. #112, ATLANTA, GA, 30339
HOLLAND GEORGE Vice President 504 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 34275
SILBERSTEIN DAVID M Agent KIRK-PINKERTON LAW FIRM, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-16 504 SO. TAMIAMI TRAIL, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 KIRK-PINKERTON LAW FIRM, 720 S ORANGE AVE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1998-07-06 SILBERSTEIN, DAVID M -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-07-06
ANNUAL REPORT 1997-08-07
DOCUMENTS PRIOR TO 1997 1996-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State