Search icon

DBL-O DOC, INC.

Company Details

Entity Name: DBL-O DOC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000076980
FEI/EIN Number 65-0640031
Mail Address: 1691 HUNTER CREEK DRIVE, PUNTA GORDA, FL 33982
Address: 1691 Hunter Creek Drive, Punta Gorda, FL 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HAYMANS, MICHAEL P Agent 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL 33950

President

Name Role Address
POPPER, PAUL M President 1691 Hunter Creek Drive, Punta Gorda, FL 33982

Secretary

Name Role Address
POPPER, PAUL M Secretary 1691 Hunter Creek Drive, Punta Gorda, FL 33982

Treasurer

Name Role Address
POPPER, PAUL M Treasurer 1691 Hunter Creek Drive, Punta Gorda, FL 33982

Director

Name Role Address
POPPER, PAUL M Director 1691 Hunter Creek Drive, Punta Gorda, FL 33982

Vice President

Name Role Address
DUNHAM, DEBORAH JO Vice President 1691 Hunter Creek Drive, Punta Gorda, FL 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 1691 Hunter Creek Drive, Punta Gorda, FL 33982 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2008-04-10 1691 Hunter Creek Drive, Punta Gorda, FL 33982 No data
REINSTATEMENT 1999-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State