Entity Name: | DOC2MD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOC2MD, 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: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 06 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | P00000077034 |
FEI/EIN Number |
593659457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 SEABREEZE AVENUE, NAPLES, FL, 34108 |
Mail Address: | 235 SEABREEZE AVENUE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITENER DARREN C | Chief Executive Officer | 235 SEABREEZE AVENUE, NAPLES, FL, 34108 |
WHITENER DARREN C | Agent | 235 SEABREEZE AVENUE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-30 | 235 SEABREEZE AVENUE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2003-01-30 | 235 SEABREEZE AVENUE, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-30 | 235 SEABREEZE AVENUE, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State