Search icon

DOCTOR'S ASSOCIATES INC.

Headquarter

Company Details

Entity Name: DOCTOR'S ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1991 (34 years ago)
Date of dissolution: 23 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: S56783
FEI/EIN Number 06-0847134
Mail Address: 325 SUB WAY, MILFORD, CT 06461
Address: 8400 NW 36th Street, Suite 530, Doral, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCTOR'S ASSOCIATES INC., RHODE ISLAND 000080693 RHODE ISLAND
Headquarter of DOCTOR'S ASSOCIATES INC., MINNESOTA 4d82c471-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DOCTOR'S ASSOCIATES INC., KENTUCKY 0300312 KENTUCKY
Headquarter of DOCTOR'S ASSOCIATES INC., CONNECTICUT 0282328 CONNECTICUT
Headquarter of DOCTOR'S ASSOCIATES INC., ILLINOIS CORP_56856633 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
Eadie, Cynthia Executive Vice President 325 SUB WAY, MILFORD, CT 06461

Secretary

Name Role Address
Eadie, Cynthia Secretary 325 SUB WAY, MILFORD, CT 06461

Director

Name Role Address
DiPasqua, Curt Director 325 SUB WAY, Milford, CT 06461
Maple, Sandy Director 325 Sub Way, Milford, CT 06461
Pfanzelter, David Director 325 Sub Way, Milford, CT 06461
GRECO, SUZANNE V. Director 325 SUB WAY, MILFORD, CT 06461
DeLuca, JONATHAN Director 8400 NW 36th Street, Suite 530 Doral, FL 33166
Buck, Christopher Director 325 SUB WAY, MILFORD, CT 06461
Buck, Peter Director 325 Sub Way, Milford, CT 06461

President

Name Role Address
GRECO, SUZANNE V. President 325 SUB WAY, MILFORD, CT 06461

Chief Executive Officer

Name Role Address
GRECO, SUZANNE V. Chief Executive Officer 325 SUB WAY, MILFORD, CT 06461

DIRECTOR

Name Role Address
DELUCA, ELISABETH DIRECTOR 8400 NW 36th Street, Suite 530 Doral, FL 33166

Treasurer

Name Role Address
Worroll, David Treasurer 612 Wheelers Farms Road, Milford, CT 06461

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000248006. CONVERSION NUMBER 300000186283
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 8400 NW 36th Street, Suite 530, Doral, FL 33166 No data
AMENDMENT 2016-03-31 No data No data
CHANGE OF MAILING ADDRESS 2015-08-13 8400 NW 36th Street, Suite 530, Doral, FL 33166 No data
CORPORATE MERGER 1996-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012083
REINSTATEMENT 1995-10-31 No data No data
REGISTERED AGENT NAME CHANGED 1995-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1995-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
EVENT CONVERTED TO NOTES 1991-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-24
Amendment 2016-03-31
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-04
AMENDED ANNUAL REPORT 2015-08-13
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State