Search icon

RV DOCTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RV DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RV DOCTOR, 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: 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: 28 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P00000082694
FEI/EIN Number 651037482

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

Address: 16340 Old US 41, Ste 100, Fort Myers, FL, 33912, US
Mail Address: 16340 Old US 41, Ste 100, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKARD JANICE M Director 16340 Old US 41, Ste 100, Fort Myers, FL, 33912
AKARD JANICE M President 16340 Old US 41, Ste 100, Fort Myers, FL, 33912
MCGUIRE LAW & TITLE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 16340 Old US 41, Ste 100, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-19 16340 Old US 41, Ste 100, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-04-19 McGuire Law & Title, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
AMENDMENT 2019-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000062039 ACTIVE 1000001024555 LEE 2025-01-23 2045-01-29 $ 12,061.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000408510 ACTIVE 22-SC-004369 LEE COUNTY Z 2022-08-30 2027-08-31 $5302 THE BATTERY STORE, 4360 CORPORATE SQUARE, NAPLES, FL 34014
J22000334641 ACTIVE 1000000926868 LEE 2022-06-29 2042-07-13 $ 81,175.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000262368 TERMINATED 1000000821721 LEE 2019-04-01 2039-04-10 $ 2,564.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000399504 TERMINATED 1000000275878 LEE 2012-05-01 2032-05-09 $ 1,643.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000836020 TERMINATED 1000000183577 LEE 2010-08-04 2030-08-11 $ 3,017.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000208378 TERMINATED 1000000135310 LEE 2009-08-07 2030-02-16 $ 8,113.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08900016936 LAPSED 09-CA-11926 LEE CTY CIR CRT 2008-07-28 2013-09-19 $26216.81 ADVANCE ME, INC., 600 TOWN PARK LANE, SUITE 500, KENNESAW, GA 30144
J10000069713 ACTIVE 1000000070860 LEE 2008-01-30 2030-02-15 $ 5,684.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000061660 ACTIVE 1000000054847 LEE 2007-07-10 2030-02-14 $ 5,787.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-26
Amendment 2019-05-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
53970
Current Approval Amount:
53970
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42359.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State