Search icon

DOCK-O-MINIUM INCORPORATED - Florida Company Profile

Company Details

Entity Name: DOCK-O-MINIUM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCK-O-MINIUM INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: S27072
FEI/EIN Number 593047035

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

Address: 3533 Pine Forest Road, Cantonment, FL, 32533, US
Mail Address: 3533 Pine Forest Road, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULBERTSON MILAM W President 3533 PINE FOREST ROAD, CANTONMENT, FL, 32533
SKIPPER GUY HJr. Vice President 7725 MISTY PINES LANE, PENSACOLA, FL, 32526
Skipper Karey L Secretary 7725 Misty Pines Lane, PENSACOLA, FL, 32526
CULBERTSON MILAM W Agent 3533 Pine Forest Road, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 399 US 90, Suite A, Bay St Luois, MS 32530 -
CHANGE OF MAILING ADDRESS 2025-01-16 399 US 90, Suite A, Bay St Luois, MS 32530 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 3533 Pine Forest Road, Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2018-01-15 CULBERTSON, MILAM WARREN -
AMENDMENT 2007-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State