Search icon

THE PHOTODOC, INC. - Florida Company Profile

Company Details

Entity Name: THE PHOTODOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PHOTODOC, 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000022451
FEI/EIN Number 208431678

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

Address: 675 S. BABCOCK ST., MELBOURNE, FL, 32901
Mail Address: 675 S. BABCOCK ST., MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAREJA SUBHASH K. MD President 675 S. BABCOCK ST., MELBOURNE, FL, 32901
THAREJA SUBHASH K. MD Director 675 S. BABCOCK ST., MELBOURNE, FL, 32901
JONES HARRY AESQ. Agent 1901 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-11 JONES, HARRY A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 1901 S HARBOR CITY BLVD, STE 500, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-05
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State