Search icon

DNA DIAGNOSTICS CENTER, INC.

Company Details

Entity Name: DNA DIAGNOSTICS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2012 (13 years ago)
Date of dissolution: 10 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: F12000001210
FEI/EIN Number 264435457
Address: 1001 DDC Way, FAIRFIELD, OH, 45014, US
Mail Address: 1001 DDC Way, FAIRFIELD, OH, 45014, US
Place of Formation: OHIO

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
Dickinson Dan Treasurer 2200 Rittenhouse Street, Des Moines, IA, 50321

Tax

Name Role Address
Dudas Justin Tax 343 West Main Street, Leola, PA, 17540

Chairman

Name Role Address
Oostdyk Timothy Chairman 2425 New Holland Pike, Lancaster, PA, 17601

Director

Name Role Address
Urbanek Matthew G Director 18000 W. 99th Street, Lenexa, KS, 66219

President

Name Role Address
Judd Jason President 1001 DDC Way, FAIRFIELD, OH, 45014

Secretary

Name Role Address
Eck Kristin Secretary 343 West Main Street, Leola, PA, 17540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011862 EMPOWERDX ACTIVE 2023-01-25 2028-12-31 No data 1001 DDC WAY, FAIRFIELD, OH, 45014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1001 DDC Way, FAIRFIELD, OH 45014 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1001 DDC Way, FAIRFIELD, OH 45014 No data
REGISTERED AGENT NAME CHANGED 2021-10-19 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Withdrawal 2024-07-10
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-07
Reg. Agent Change 2021-10-19
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State