Search icon

DOC TEE'S, INC. - Florida Company Profile

Company Details

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

DOC TEE'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: 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: 10 Oct 2001 (24 years ago)
Document Number: P01000098747
FEI/EIN Number 651147434

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

Address: 395 SANTA BARBARA BLVD. N., CAPE CORAL, FL, 33993
Mail Address: 395 SANTA BARBARA BLVD. N., CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER TERRI Director 7900 BUCKINGHAM RD., FT MYERS, FL, 33905
ALEXANDER TERRI Agent 7900 BUCKINGHAM RD, FT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042967 SANTA BARBARA ANIMAL HOSPITAL ACTIVE 2013-05-03 2028-12-31 - 395 SANTA BARBARA BLVD N, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 395 SANTA BARBARA BLVD. N., CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2011-03-15 395 SANTA BARBARA BLVD. N., CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 7900 BUCKINGHAM RD, FT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State