Search icon

DORADO MARINE, INC. - Florida Company Profile

Company Details

Entity Name: DORADO MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORADO MARINE, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000020110
FEI/EIN Number 593573184

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

Address: 270 HEDDEN CT, OZONA, FL, 34660, US
Mail Address: PO BOX 427, OZONA, FL, 34660, US
ZIP code: 34660
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICKERT BOB Manager 270 HEDDEN CT, OZONA, FL, 34660
LICKERT BOB Agent 270 HEDDEN CT, OZONA, FL, 34660

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 270 HEDDEN CT, OZONA, FL 34660 -
REINSTATEMENT 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 270 HEDDEN CT, OZONA, FL 34660 -
CHANGE OF MAILING ADDRESS 1999-08-02 270 HEDDEN CT, OZONA, FL 34660 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000184603 ACTIVE 1000000130387 PINELLAS 2009-07-14 2030-02-16 $ 12,524.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000073866 LAPSED 03-0040110-015MI PINELLAS COUNTY COURT 2004-07-14 2009-07-14 $120,000 FRANK JANTSCHEK, 19937 GULF BLVD, A4, INDIAN SHORES, FL 33785
J04000039776 LAPSED 03-2240-CA CIRCUIT CHARLOTTE COUNTY 2004-03-15 2009-04-15 $110,111.49 MARINE DYNAMICS INC., 3320 BOURBON STREET, ENGLEWOOD FLORIDA 34224
J04000017228 LAPSED 0000488312 13376 00225 2004-02-13 2024-02-18 $ 9,175.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149
J04000017210 LAPSED 0000488311 13376 00226 2004-02-13 2024-02-18 $ 237,160.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149
J03900007119 LAPSED 02-9885-CI-19 PINELLAS CIR COURT, CIVIL DIV 2003-08-08 2008-09-02 $68023.36 BRUNSWICK CORPORATION, PO BOX 33127, LOUISVILLE, KY 40232
J04000021030 LAPSED 1000000003494 13384 987 2003-02-19 2024-02-25 $ 16,368.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2005-03-11
REINSTATEMENT 2003-09-30
REINSTATEMENT 2002-02-22
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-08-02
Name Change 1999-05-17
Domestic Profit 1998-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State