Search icon

DOCTORS TV NETWORK INC. - Florida Company Profile

Company Details

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

DOCTORS TV NETWORK 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000020707
FEI/EIN Number 45-4684118

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

Address: 1125 NE 125TH ST., #101, NORTH MIAMI, FL, 33161, US
Mail Address: 1125 NE 125TH ST., #101, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM FREDRIC S President 12955 BISCAYNE BLVD STE 410, MIAMI, FL, 33181
DURHAM FREDRIC Agent 1125 NE 125TH ST., NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045023 NATIONAL BILLBOARD & MEDIA EXPIRED 2013-05-10 2018-12-31 - 1125 NE 125TH ST #101, NORTH MIAMI, FL, 33161
G12000028970 LIVING LIFE PUBLICATIONS EXPIRED 2012-03-23 2017-12-31 - 1125 NE 125TH ST, SUITE 101, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 1125 NE 125TH ST., #101, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 1125 NE 125TH ST., #101, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-10-16 1125 NE 125TH ST., #101, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2012-10-16 DURHAM, FREDRIC -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-08-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
Reinstatement 2012-10-17
Admin. Diss. for Reg. Agent 2012-08-23
Off/Dir Resignation 2012-05-30
Reg. Agent Resignation 2012-05-30
Domestic Profit 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State