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 |
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 |
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 |
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 | - | - |
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