Search icon

DREAM DOCK, DECK, BOATHOUSE AND SEAWALL, INC.

Company Details

Entity Name: DREAM DOCK, DECK, BOATHOUSE AND SEAWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P98000105106
FEI/EIN Number 593545728
Address: 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
Mail Address: 2132 CINDY CIRCLE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KEEFE PATRICK L Agent 2132 CINDY CIRCLE, MELBOURNE, FL, 32935

President

Name Role Address
KEEFE PATRICK L President 2132 CINDY CIRCLE, MELBOURNE, FL, 32935

Vice President

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

Treasurer

Name Role Address
KEEFE PATRICK L Treasurer 2132 CINDY CIRCLE, MELBOURNE, FL, 32935

Secretary

Name Role Address
KEEFE PATRICK L Secretary 2132 CINDY CIRCLE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 No data No data
REINSTATEMENT 2012-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State