Search icon

DREAM DOCK, DECK, BOATHOUSE AND SEAWALL, INC. - Florida Company Profile

Company Details

Entity Name: DREAM DOCK, DECK, BOATHOUSE AND SEAWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM DOCK, DECK, BOATHOUSE AND SEAWALL, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 30 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: P98000105106
FEI/EIN Number 593545728

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

Address: 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
Mail Address: 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEFE PATRICK L President 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
KEEFE PATRICK L Vice President 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
KEEFE PATRICK L Treasurer 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
KEEFE PATRICK L Secretary 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
KEEFE PATRICK L Agent 2132 CINDY CIRCLE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000815395 LAPSED 13-SC-1558 COLLIER COUNTY COURT 2014-01-22 2020-08-04 $3,760.24 SLIDEMOOR, LLC, 1150 CENTRAL AVE., NAPLES, FL 34102

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State