Search icon

I.T. DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: I.T. DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.T. DOCTORS, 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: 15 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P06000119651
FEI/EIN Number 205575453

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

Address: 7901 SW 6th Court, Plantation, FL, 33324, US
Mail Address: 750 South Park Road, 8-11, Hollywood, FL, 33021, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goitia Steve W Chief Executive Officer 5405 NW 27 Court, Tamarac, FL, 33009
Garner Danielle L Chief Financial Officer 750 South Park Road, Hollywood, FL, 33021
Garner Danielle L Agent 750 South Park Road, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100925 IT DOCTORS EXPIRED 2009-04-26 2024-12-31 - 17810 WEST DIXIE HIGHWAY, STE C, NORTH MIAMI BEACH, FL, 33160
G09098900144 IT DOCTORS USA EXPIRED 2009-04-06 2024-12-31 - 17810 WEST DIXIE HIGHWAY, SUITE C, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 750 South Park Road, 811, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-27 7901 SW 6th Court, Suite 300, Plantation, FL 33324 -
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7901 SW 6th Court, Suite 300, Plantation, FL 33324 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Garner, Danielle Lynne -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000481444 TERMINATED 1000000901366 DADE 2021-09-15 2041-09-22 $ 25.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000243406 TERMINATED 1000000888182 DADE 2021-05-14 2041-05-19 $ 18,097.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000243414 TERMINATED 1000000888183 DADE 2021-05-14 2031-05-19 $ 2,441.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000549378 TERMINATED 1000000791640 MIAMI-DADE 2018-07-27 2028-08-02 $ 571.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000525781 TERMINATED 1000000607197 MIAMI-DADE 2014-04-14 2034-05-01 $ 928.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000494475 TERMINATED 1000000602040 MIAMI-DADE 2014-03-31 2034-05-01 $ 1,102.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980577402 2020-05-08 0455 PPP 17810 W DIXIE HWY STE C, NORTH MIAMI BEACH, FL, 33160-5499
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23889.92
Loan Approval Amount (current) 23889.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-5499
Project Congressional District FL-24
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24283.29
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State