Search icon

ACDOCTOR.COM INC.

Company Details

Entity Name: ACDOCTOR.COM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 22 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: F03000004497
FEI/EIN Number 760623395
Address: % WATSCO, INC., 2665 S. BAYSHORE DR. #901, COCONUT GROVE, FL, 33133
Mail Address: % WATSCO, INC., 2665 S. BAYSHORE DR. #901, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: TEXAS

Vice President

Name Role Address
LOGAN BARRY S Vice President 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133
MENENDEZ ANA M Vice President 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
LOGAN BARRY S Secretary 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Director

Name Role Address
LOGAN BARRY S Director 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133
MENENDEZ ANA M Director 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
MENENDEZ ANA M Treasurer 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Assistant Secretary

Name Role Address
MENENDEZ ANA M Assistant Secretary 2665 S. BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

President

Name Role Address
BOWDEN THOMAS President 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256

Assistant Treasurer

Name Role Address
DI STEFANO EFY Assistant Treasurer 2665 S BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-22 No data No data

Documents

Name Date
Withdrawal 2005-12-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-06
Foreign Profit 2003-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State