Search icon

DOCKMASTER MARINE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: DOCKMASTER MARINE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCKMASTER MARINE CONSTRUCTION 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: 23 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000064779
FEI/EIN Number 593525523

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

Address: 2650 TRAMORE PL, ORANGE PARK, FL, 32065
Mail Address: 2650 TRAMORE PLACE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS, JR ROBERT LEE Director 2650 TRAMORE, ORANGE PARK, FL, 32065
FIELDS, JR ROBERT LEE President 2650 TRAMORE, ORANGE PARK, FL, 32065
FIELDS, JR ROBERT LEE Secretary 2650 TRAMORE, ORANGE PARK, FL, 32065
FIELDS ROBERT S Vice President 2650 TRAMORE, ORANGE PARK, FL, 32065
FIELDS RON Vice President 2650 TRAMORE PL, ORANGE PARK, FL, 32065
TOLSON JOHN F Agent 462 KINGSLEY AVE SUITE 101, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 2650 TRAMORE PL, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2004-05-27 2650 TRAMORE PL, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2002-04-17 TOLSON, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 462 KINGSLEY AVE SUITE 101, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001530667 LAPSED 12-117-1A LEON 2013-08-22 2018-10-22 $91,235.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State