Search icon

DOCTOR'S INN TWO, INC. - Florida Company Profile

Company Details

Entity Name: DOCTOR'S INN TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S INN TWO, 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: 10 Oct 2007 (18 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P07000111730
FEI/EIN Number 320217120

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

Address: 9461 Harbor Greens Way, Seminole, FL, 33776, US
Mail Address: 1306 Armadillo Road., Austin, TX, 78745, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDOR ROBERT PDr. President 1306 Armadillo Road, Austin, TX, 78745
Fedor Rebecca L Secretary 1306 Armadillo Road, Austin, TX, 78745
FEDOR ROBERT PDr. Agent 9461 Harbor Greens Way, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 9461 Harbor Greens Way, #202, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2019-02-26 9461 Harbor Greens Way, #202, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 9461 Harbor Greens Way, #202, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2013-04-18 FEDOR, ROBERT P., Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State