Search icon

T. V. DOC, INC. - Florida Company Profile

Company Details

Entity Name: T. V. DOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. V. DOC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Dec 1986 (38 years ago)
Date of dissolution: 12 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: J47873
FEI/EIN Number 592773685

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

Address: 102421 OVERSEAS HWY., KEY LARGO, FL, 33037
Mail Address: 102421 OVERSEAS HWY., KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING STEVEN President 102421 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
FLEMING STEVEN Director 102421 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
FLEMING STEVEN Agent 102421 OVERSEAS HWY., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 102421 OVERSEAS HWY., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2001-05-15 102421 OVERSEAS HWY., KEY LARGO, FL 33037 -
AMENDMENT 2000-07-10 - -
REGISTERED AGENT NAME CHANGED 2000-07-10 FLEMING, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022096 TERMINATED 1000000366563 MONROE 2012-11-29 2023-01-02 $ 533.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000253496 LAPSED SCP02-12 MONROE COUNTY,FL 16TH JUDICIAL 2002-05-08 2007-06-27 $3907.07 MELVIN PROBER, P.O. BOX 243, 210 WILDWOOD CIRCLE, KEY LARGO, FL 33037

Documents

Name Date
Voluntary Dissolution 2002-12-12
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
Off/Dir Resignation 2000-07-10
Amendment 2000-07-10
Reg. Agent Change 2000-07-10
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State