Search icon

DOCTOR AUDIO, INC.

Company Details

Entity Name: DOCTOR AUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (10 years ago)
Document Number: P12000021505
FEI/EIN Number 45-4764260
Address: 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009, US
Mail Address: 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABASHIN EVGENY Agent 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009

President

Name Role Address
abashin evgeny President 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009

Vice President

Name Role Address
abashin evgeny Vice President 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009

Secretary

Name Role Address
abashin evgeny Secretary 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
abashin evgeny Treasurer 1001 THREE ISLANDS BLVD, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1001 THREE ISLANDS BLVD, # 26, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-02-01 1001 THREE ISLANDS BLVD, # 26, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1001 THREE ISLANDS BLVD, # 26, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2014-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State