Search icon

DOC ALLAN'S, INC. - Florida Company Profile

Company Details

Entity Name: DOC ALLAN'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOC ALLAN'S, 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: 02 Nov 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L27812
FEI/EIN Number APPLIED FOR

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

Address: % DENNIS S. LEFKOWITZ, 2295 CORPORATE BLVD, NW, STE 120, BOCA RATON, FL, 33431
Mail Address: % DENNIS S. LEFKOWITZ, 2295 CORPORATE BLVD, NW, STE 120, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITTMAN, ALLAN Director 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
GITTMAN, ALLAN President 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
SCOTT, RANDALL M. Director 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
SCOTT, RANDALL M. Secretary 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
MURATORE, VINCENT Director 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
MURATORE, VINCENT Treasurer 695 S. FEDERAL HWY, DEERFIELD BEACH, FL
LEFKOWITZ, DENNIS S. Agent 2295 CORPORATE BLVD, NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State