Search icon

DOCUMED SYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DOCUMED SYSTEMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCUMED SYSTEMS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: P97000079120
FEI/EIN Number 593467189

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

Address: 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS CHRISTOPHER B President 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257
HAAS CHRISTOPHER B Director 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257
HAAS ELLEN W Secretary 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257
HAAS ELLEN W Treasurer 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257
HAAS ELLEN W Director 2918 OLD ORCHARD ROAD, JACKSONVILLE, FL, 32257
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1840 SW 22ND ST, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000320417 ACTIVE 1000000463780 DUVAL 2013-01-29 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000088137 TERMINATED 1000000064915 14258 1060 2007-11-06 2029-01-22 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000327345 ACTIVE 1000000064915 14258 1060 2007-11-06 2029-01-28 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State