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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Eadie, Cynthia | Executive Vice President | 325 SUB WAY, MILFORD, CT 06461 |
Name | Role | Address |
---|---|---|
Eadie, Cynthia | Secretary | 325 SUB WAY, MILFORD, CT 06461 |
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 |
Name | Role | Address |
---|---|---|
GRECO, SUZANNE V. | President | 325 SUB WAY, MILFORD, CT 06461 |
Name | Role | Address |
---|---|---|
GRECO, SUZANNE V. | Chief Executive Officer | 325 SUB WAY, MILFORD, CT 06461 |
Name | Role | Address |
---|---|---|
DELUCA, ELISABETH | DIRECTOR | 8400 NW 36th Street, Suite 530 Doral, FL 33166 |
Name | Role | Address |
---|---|---|
Worroll, David | Treasurer | 612 Wheelers Farms Road, Milford, CT 06461 |
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 |
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