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