Entity Name: | DOC COMMUNICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOC COMMUNICATION, 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: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000077912 |
FEI/EIN Number |
205316433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 NW 100 Avenue, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 1150 NW 72ND AVENUE, Suite 650, MIAMI, FL, 33126, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ARMAS GABRIEL J | President | 2400 NW 100 Avenue, Coral Springs, FL, 33065 |
DUNKLEY LINDSAY M | Agent | 2400 NW 100 Avenue, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 2400 NW 100 Avenue, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 2400 NW 100 Avenue, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2400 NW 100 Avenue, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State