Search icon

DOCTOR DIABETIC SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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