Search icon

DOCTOR EASY MEDICAL PRODUCTS CORPORATION

Company Details

Entity Name: DOCTOR EASY MEDICAL PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 1993 (31 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P93000063918
FEI/EIN Number 593206112
Address: 1029 BLANDING BLVD, SUITE 701, ORANGE PARK, FL, 32065, US
Mail Address: P. O. BOX 1717, ORANGE PARK, FL, 32067-1717, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MARSHA E Agent 3146 Nautilus Road, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
GARCIA MARSHA E Vice President 3146 Nautilus Road, Middleburg, FL, 32068

Secretary

Name Role Address
GARCIA MARSHA E Secretary 3146 Nautilus Road, Middleburg, FL, 32068

Director

Name Role Address
GARCIA MARSHA E Director 3146 Nautilus Road, Middleburg, FL, 32068
ELLIOTT ORVILLE G Director 4421 SADDLEHORN TRAIL, MIDDLEBURG, FL, 32068
GARCIA EMILY M Director 1916 Adler Nest Lane, Fleming Island, FL, 32003

President

Name Role Address
ELLIOTT ORVILLE G President 4421 SADDLEHORN TRAIL, MIDDLEBURG, FL, 32068

Officer

Name Role Address
Price Sterling E Officer 1916 Adler Nest Lane, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048343 WAX-RX EXPIRED 2015-05-15 2020-12-31 No data P.O. BOX 1717, ORANGE PARK, FL, 32067-1717

Events

Event Type Filed Date Value Description
CONVERSION 2017-01-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000010184. CONVERSION NUMBER 500000167895
REGISTERED AGENT NAME CHANGED 2016-08-19 GARCIA, MARSHA E No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 3146 Nautilus Road, MIDDLEBURG, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 1029 BLANDING BLVD, SUITE 701, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2012-02-12 1029 BLANDING BLVD, SUITE 701, ORANGE PARK, FL 32065 No data
NAME CHANGE AMENDMENT 2000-12-18 DOCTOR EASY MEDICAL PRODUCTS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State