Search icon

DIAL DOCTORS INC. - Florida Company Profile

Company Details

Entity Name: DIAL DOCTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAL 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: 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000081017
FEI/EIN Number 273608960

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

Address: 2901 CLINT MOORE RD, 408, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE RD, 408, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPANNI MICHAEL S President 2660 N.W. 48TH ST., BOCA RATON, FL, 33434
DIPANNI MICHAEL S Agent 2660 N.W. 48TH ST., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 2901 CLINT MOORE RD, 408, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2012-10-09 2901 CLINT MOORE RD, 408, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-23 DIPANNI, MICHAEL SR -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-06
REINSTATEMENT 2012-10-09
ADDRESS CHANGE 2011-04-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-10-21
Domestic Profit 2010-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State