Search icon

BEST DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: BEST DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F07000001930
FEI/EIN Number 042908444

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

Address: 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
Mail Address: 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
FALCHUK KENNETH Director 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
VARVARIS JOHN President 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
SELIGMAN DAVID Director 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
SELIGMAN DAVID Chief Executive Officer 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
Meskin Jeffrey Director 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
Francisco Lourdes Director 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
Maine Douglas Director 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA, 02110
NATCIANDI ELIZABET Agent 5201 BLUE LAGOON DRIVE - SUITE 300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 5201 BLUE LAGOON DRIVE - SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-06-22 NATCIANDI, ELIZABET -
REINSTATEMENT 2011-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA 02110 -
CHANGE OF MAILING ADDRESS 2011-10-10 100 FEDERAL STREET 21ST FLOOR, BOSTON, MA 02110 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-27
Reg. Agent Change 2012-06-22
ANNUAL REPORT 2012-01-27
REINSTATEMENT 2011-10-10
Reinstatement 2010-07-06
Foreign Profit 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State