Search icon

MY DOCS ONLINE, INC. - Florida Company Profile

Company Details

Entity Name: MY DOCS ONLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 May 2000 (25 years ago)
Document Number: F00000003000
FEI/EIN Number 593665671

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

Address: 6017 Pine Ridge Road, Naples, FL, 34119, US
Mail Address: 6017 Pine Ridge Road, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARK K. STOUT, CPA, PL Agent -
DEMPSEY STEPHEN J Director 6017 Pine Ridge Road, Naples, FL, 34119
CAMPBELL STEPHEN R President 6017 Pine Ridge Road, Naples, FL, 34119
CAMPBELL STEPHEN R Secretary 6017 Pine Ridge Road, Naples, FL, 34119
VIETS RICHARD Vice President 6017 Pine Ridge Road, Naples, FL, 34119
VIETS RICHARD Secretary 6017 Pine Ridge Road, Naples, FL, 34119
MOTES DAVID Vice President 6017 Pine Ridge Road, Naples, FL, 34119
MOTES DAVID Director 6017 Pine Ridge Road, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000054530 MDO TECHNOLOGIES, INC. EXPIRED 2011-06-07 2016-12-31 - 9148 BONITA BEACH ROAD, SUITE 201, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Mark K. Stout, CPA, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 999 Vanderbilt Beach Rd, #200, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 6017 Pine Ridge Road, Suite 133, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-02-02 6017 Pine Ridge Road, Suite 133, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State