Search icon

DOCTOR FURNACE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DOCTOR FURNACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR FURNACE, 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: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P04000106994
FEI/EIN Number 200138216

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

Address: 2604 Cypress Ridge Blvd, Suite 102F, TAMPA, FL, 33544, US
Mail Address: 2604 Cypress Ridge, Suite 102F, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCTOR FURNACE, INC., CONNECTICUT 0936371 CONNECTICUT

Key Officers & Management

Name Role Address
KARIM ADEEL President 2604 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
KARIM ADEEL Agent 2604 Cypress Ridge Blvd, wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017229 EXECUTIVE WATCH CO EXPIRED 2015-02-17 2020-12-31 - PO BOX 47329, TAMPA, FL, 33646
G14000019876 CARATS & CENTS EXPIRED 2014-02-25 2024-12-31 - 1111 N. WESTSHORE BLVD, SUITE 105A, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2604 Cypress Ridge Blvd, Suite 102F, TAMPA, FL 33544 -
CHANGE OF MAILING ADDRESS 2020-06-29 2604 Cypress Ridge Blvd, Suite 102F, TAMPA, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2604 Cypress Ridge Blvd, Suite 102F, wesley Chapel, FL 33544 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KARIM, ADEEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State