Search icon

DNA DIAGNOSTICS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DNA DIAGNOSTICS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 2012 (13 years ago)
Date of dissolution: 10 Jul 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: F12000001210
FEI/EIN Number 264435457

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

Address: 1001 DDC Way, FAIRFIELD, OH, 45014, US
Mail Address: 1001 DDC Way, FAIRFIELD, OH, 45014, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Dickinson Dan Treasurer 2200 Rittenhouse Street, Des Moines, IA, 50321
Dudas Justin Tax 343 West Main Street, Leola, PA, 17540
Oostdyk Timothy Chairman 2425 New Holland Pike, Lancaster, PA, 17601
Urbanek Matthew G Director 18000 W. 99th Street, Lenexa, KS, 66219
Judd Jason President 1001 DDC Way, FAIRFIELD, OH, 45014
Eck Kristin Secretary 343 West Main Street, Leola, PA, 17540
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011862 EMPOWERDX ACTIVE 2023-01-25 2028-12-31 - 1001 DDC WAY, FAIRFIELD, OH, 45014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1001 DDC Way, FAIRFIELD, OH 45014 -
CHANGE OF MAILING ADDRESS 2022-04-29 1001 DDC Way, FAIRFIELD, OH 45014 -
REGISTERED AGENT NAME CHANGED 2021-10-19 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -

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 Apr 2025

Sources: Florida Department of State