Search icon

CONSULTING DOCS, INC.

Company Details

Entity Name: CONSULTING DOCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 04 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P03000007247
FEI/EIN Number 651171842
Address: 1000 Clint Moore Rd., Building B, BOCA RATON, FL, 33487, US
Mail Address: 1000 Clint Moore Rd., Building B, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Little Martha MDr. Agent 1000 Clint Moore Rd., BOCA RATON, FL, 33487

Director

Name Role Address
ROBERTSON CHARLES T Director 1140 SW 19TH AVE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058046 COMPOUNDING DOCS PHARMACY EXPIRED 2010-06-23 2015-12-31 No data 5499 N. FEDERAL HIGHWAY, SUITE L2, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-22 Little, Martha M., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1000 Clint Moore Rd., Building B, Suite 201, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1000 Clint Moore Rd., Building B, Suite 201, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-03-28 1000 Clint Moore Rd., Building B, Suite 201, BOCA RATON, FL 33487 No data
AMENDMENT 2004-09-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-08-03
Reg. Agent Resignation 2015-06-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-28
Reg. Agent Change 2014-03-14
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State