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 |
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 |
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 | - | - |
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 |
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