Search icon

DOCTOR'S TOUCH OF JACKSONVILLE FLORIDA, INC.

Company Details

Entity Name: DOCTOR'S TOUCH OF JACKSONVILLE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000008265
FEI/EIN Number 261814946
Address: 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003, US
Mail Address: 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT DIANE M Agent 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

President

Name Role Address
SCOTT TIMOTHY President 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

Vice President

Name Role Address
SCOTT TIMOTHY Vice President 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

Secretary

Name Role Address
SCOTT TIMOTHY Secretary 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

Treasurer

Name Role Address
SCOTT TIMOTHY Treasurer 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

Director

Name Role Address
SCOTT TIMOTHY Director 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003
SCOTT DIANE Director 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900192 SCOTT ENTERPRISES EXPIRED 2008-02-22 2013-12-31 No data 1616 BRIGHTON BLUFF COURT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL 32003 No data
CHANGE OF MAILING ADDRESS 2009-04-15 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 SCOTT, DIANE M No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1616 BRIGHTON BLUFF COURT, FLEMING ISLE, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State