Search icon

DOCS GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: DOCS GLOBAL, 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: 20 Jan 2010 (15 years ago)
Document Number: F10000000305
FEI/EIN Number 223361327

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

Address: 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, US
Mail Address: 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
BALFE BARRY Director 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454
HOULIHAN JAMES Director SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, D18 XR3
GILMORE DEBBIE Vice President 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454
DUKISSIS LISA Asst 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 731 Arbor Way, Suite 100, Blue Bell, PA 19422 -
CHANGE OF MAILING ADDRESS 2025-01-25 731 Arbor Way, Suite 100, Blue Bell, PA 19422 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2100 PENNBROOK PARKWAY, NORTH WALES, PA 19454 -
CHANGE OF MAILING ADDRESS 2015-04-23 2100 PENNBROOK PARKWAY, NORTH WALES, PA 19454 -
REGISTERED AGENT NAME CHANGED 2013-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

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 Apr 2025

Sources: Florida Department of State