Search icon

DOCS GLOBAL, INC.

Company Details

Entity Name: DOCS GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Document Number: F10000000305
FEI/EIN Number 223361327
Address: 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, US
Mail Address: 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, US
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BALFE BARRY Director 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454
HOULIHAN JAMES Director SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, D18 XR3

Vice President

Name Role Address
GILMORE DEBBIE Vice President 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454

Asst

Name Role Address
DUKISSIS LISA Asst 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 731 Arbor Way, Suite 100, Blue Bell, PA 19422 No data
CHANGE OF MAILING ADDRESS 2025-01-25 731 Arbor Way, Suite 100, Blue Bell, PA 19422 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2100 PENNBROOK PARKWAY, NORTH WALES, PA 19454 No data
CHANGE OF MAILING ADDRESS 2015-04-23 2100 PENNBROOK PARKWAY, NORTH WALES, PA 19454 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000644017 TERMINATED 1000000704926 ST LUCIE 2016-09-23 2026-09-29 $ 824.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State