Search icon

CHECKEDUP, INC.

Company Details

Entity Name: CHECKEDUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: F12000000348
FEI/EIN Number 45-4279536
Address: 151 n nob hill road, ste 278, plantation, FL 33324
Mail Address: 151 n nob hill road, ste 278, plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
AWDEH, RICHARD Agent 400 ALTON RD #2005, MIAMI BEACH, FL 33139

Director

Name Role Address
AWDEH, RICHARD Director 400 ALTON RD #2005, MIAMI BEACH, FL 33139

DIRECTOR

Name Role Address
Awdeh, Mark (Optional) DIRECTOR CheckedUp, Inc., 151 N Nob Hill Road, Suite 278 Plantation, FL 33324

Chief Financial Officer

Name Role Address
VITIELLO, JON Chief Financial Officer 151 N NOB HILL ROAD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083549 CHECKEDUP EXPIRED 2012-08-23 2017-12-31 No data 1951 NW 7 AVE, SUITE 13106, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 151 n nob hill road, ste 278, plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-13 151 n nob hill road, ste 278, plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2022-03-08 CHECKEDUP, INC. No data
NAME CHANGE AMENDMENT 2017-08-11 IDOC HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 400 ALTON RD #2005, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
Amendment and Name Change 2022-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
Name Change 2017-08-11
ANNUAL REPORT 2017-01-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State