Search icon

CUSTOM DOCKS BY SEAMASTER, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM DOCKS BY SEAMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM DOCKS BY SEAMASTER, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000103389
FEI/EIN Number 593568144

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

Address: 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
Mail Address: 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATH JOHN LSR. President 6344 COTTONWOOD LANE, APOLLO BEACH, FL, 33572
VATH JOSEPH P Vice President 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P Agent 914 RIVER RAPIDS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 914 RIVER RAPIDS AVE, BRANDON, FL 33511 -
REINSTATEMENT 2013-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 914 RIVER RAPIDS AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-11-14 914 RIVER RAPIDS AVE, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-05 VATH, JOSEPH P -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013120 LAPSED 08CC11726/H HILLSBOROUGH CTY SML CLM 2008-07-02 2013-07-24 $3021.00 FORD MOTOR CREDIT COMPANY LLC, PO BOX 6508, MESA, AZ 85216
J09000102920 TERMINATED 1000000077805 018583 001918 2008-04-21 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000341320 TERMINATED 1000000077805 018583 001918 2008-04-21 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000156609 LAPSED 06-SC-2518 ORANGE COUNTY COURT 2006-07-18 2011-07-18 $2738.92 AMERIFACTORS FINANCIAL GROUP, INC., 215 CELEBRATION PLACE, SUITE 150, CELEBRATION, FL 34747

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2008-05-05
ANNUAL REPORT 2008-05-02
Reg. Agent Resignation 2008-02-29
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State