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