Entity Name: | DOCTOR DIABETIC SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCTOR DIABETIC SUPPLY, 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: | 08 Jun 2001 (24 years ago) |
Date of dissolution: | 09 Feb 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Feb 2011 (14 years ago) |
Document Number: | P01000057091 |
FEI/EIN Number |
651110957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 89 NE 27TH ST, MIAMI, FL, 33137 |
Mail Address: | 89 NE 27TH ST, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEISEL GEORGE J | President | 89 NE 27TH ST, MIAMI, FL, 33137 |
PRESTIN BRUCE E | Agent | 2717 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000121726 | DIABETES SOURCE RX | EXPIRED | 2009-06-16 | 2014-12-31 | - | 101 NW 24TH ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-02-09 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L11000016954. CONVERSION NUMBER 100000111311 |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 89 NE 27TH ST, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 89 NE 27TH ST, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 2717 W CYPRESS CREEK RD, 1132, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-30 | PRESTIN, BRUCE E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000702752 | ACTIVE | 1000000630941 | BROWARD | 2014-05-23 | 2034-05-29 | $ 3,531.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J09001212389 | TERMINATED | 08-37577 CA (03) | CIR CT 11TH JUD CIR MIAMI-DADE | 2009-05-12 | 2014-05-26 | $667,750.43 | POAP CORP, EXCHANGE PLACE, 101 HUDSON STREET, SUITE 3501, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-08-30 |
ANNUAL REPORT | 2004-01-19 |
ANNUAL REPORT | 2003-08-28 |
ANNUAL REPORT | 2002-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State