Search icon

DSI MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DSI MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: F11000003081
FEI/EIN Number 80-0270114

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

Address: 200 Precision Rd, #200-A, Horsham, PA, 19044, US
Mail Address: 200 Precision Rd, #200-A, Horsham, PA, 19044, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BABINEAU KENNETH President 200 Precision Rd, Horsham, PA, 19044
HAUG JAMES Officer 200 Precision Rd, Horsham, PA, 19044
HORNBY ROGER Officer 200 Precision Rd, Horsham, PA, 19044
LANEVE SCOTT Officer 200 Precision Rd, Horsham, PA, 19044
DAMICO TONY Director 200 Precision Rd, Horsham, PA, 19044
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 200 Precision Rd, #200-A, Horsham, PA 19044 -
CHANGE OF MAILING ADDRESS 2024-01-24 200 Precision Rd, #200-A, Horsham, PA 19044 -
REINSTATEMENT 2023-03-22 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000205467 TERMINATED 1000000581198 LEON 2014-02-05 2034-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001098352 TERMINATED 1000000398957 LEON 2012-10-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-29
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
Foreign Profit 2011-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State