Search icon

SHRIMP BOAT DOCK, INC. - Florida Company Profile

Company Details

Entity Name: SHRIMP BOAT DOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRIMP BOAT DOCK, 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000061530
FEI/EIN Number 650089606

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

Address: 1300 MAIN ST, FT MYERS BEACH, FL, 33931
Mail Address: 2077 First Street Ste 201, FT MYERS, FL, 33901, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALA GEORGE President 7227 HENDRY CREEK DRIVE, FT MYERS, FL, 33908
GALA GEORGE Director 7227 HENDRY CREEK DRIVE, FT MYERS, FL, 33908
HENDERSON DENNIS Vice President 21251 CARTER ROAD, ESTERO, FL, 33928
HENDERSON DENNIS Director 21251 CARTER ROAD, ESTERO, FL, 33928
GALA CHRISTINE Secretary 7227 HENDRY CREEK DR, FT MYERS, FL, 33908
GALA CHRISTINE Director 7227 HENDRY CREEK DR, FT MYERS, FL, 33908
HENDERSON RANELL Treasurer 21251 CARTER ROAD, ESTERO, FL, 33928
HENDERSON RANELL Director 21251 CARTER ROAD, ESTERO, FL, 33928
Kayusa Michael Agent 2077 First Street, Ste 201, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 2077 First Street, Ste 201, FT MYERS, FL 33901 -
REINSTATEMENT 2023-10-27 - -
CHANGE OF MAILING ADDRESS 2023-10-27 1300 MAIN ST, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2023-10-27 Kayusa, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 1300 MAIN ST, FT MYERS BEACH, FL 33931 -

Documents

Name Date
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State