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 |
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 | - |
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 | - |
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 |
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