Entity Name: | THE DOC'S HELPERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DOC'S HELPERS, 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: | 21 Oct 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000116814 |
FEI/EIN Number |
522405369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1056 NW 7TH ST, BOCA RATON, FL, 33486, US |
Mail Address: | PO BOX 1647, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURGET FRANCE M | President | 1056 NW 7TH ST, BOCA RATON, FL, 33486 |
BOURGET FRANCE | Agent | 1056 NW 7TH ST, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1056 NW 7TH ST, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1056 NW 7TH ST, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1056 NW 7TH ST, BOCA RATON, FL 33486 | - |
AMENDMENT AND NAME CHANGE | 2019-10-02 | THE DOC'S HELPERS, INC | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | BOURGET, FRANCE | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-10-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State