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 |
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 |
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 |
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 | - |
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