Search icon

SYSTEM DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEM DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEM DOCTORS, 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000075571
FEI/EIN Number 593529884

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

Address: 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
Mail Address: 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS PAUL President 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
WILLS PAUL Secretary 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
WILLS PAUL Treasurer 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
WILLS PAUL Director 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003
WILLS PAUL Agent 1791 LONG SLOUGH WALK, ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900310 FIRST-IMPRESSIONS PHOTOGRAPHY EXPIRED 2008-02-18 2013-12-31 - 1791 LONG SLOUGH WALK, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 1791 LONG SLOUGH WALK, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1791 LONG SLOUGH WALK, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2005-02-04 1791 LONG SLOUGH WALK, ORANGE PARK, FL 32003 -
REINSTATEMENT 2001-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-02-01 SYSTEM DOCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-30
REINSTATEMENT 2001-02-23
Name Change 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State