Search icon

ASPYRA DIAGNOSTIC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ASPYRA DIAGNOSTIC SOLUTIONS, 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: 18 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F95000004516
FEI/EIN Number 330675762

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

Address: 8649 BAYPINE ROAD, SUITE 101, JACKSONVILLE, FL, 32256, US
Mail Address: 26115-A MUREAU RD., CALABASAS, CA, 91302, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHUTT RODNEY Chief Executive Officer 26115-A MUREAU RD., CALABASAS, CA, 91302
LAWAL ADE Chief Operating Officer 26115-A MUREAU RD, CALABASAS, CA, 91302
VILLAFANE ANAHITA Chief Financial Officer 26115-A MUREAU RD, CALABASAS, CA, 91302
VILLAFANE ANAHITA Secretary 26115-A MUREAU RD, CALABASAS, CA, 91302
VILLAFANE ANAHITA Director 26115-A MUREAU RD, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 8649 BAYPINE ROAD, SUITE 101, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-06-12 8649 BAYPINE ROAD, SUITE 101, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2006-05-16 ASPYRA DIAGNOSTIC SOLUTIONS, INC. -
REINSTATEMENT 2001-08-15 - -
REGISTERED AGENT NAME CHANGED 2001-08-15 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000111468 LAPSED 16-2004-CA-005761 FOURTH JUDICIAL CIRCUIT COURT 2004-09-23 2009-10-13 $72,274.72 WESTCOTT W. PRICE, III, 2675 RIVIERA DRIVE, LAGUNA BEACH, CA 92651
J04900003040 TERMINATED 01-04810 CA 4TH CIR CRT DUVAL COUNTY FL 2004-01-22 2009-02-04 $991807.86 LYON FINANCIAL SERVICES, INC. D/B/A U.S. BANK PORTFOLIO, SERVICES AS SERVICER TO DVI FINANCIAL, INC. 2500 YORK ROAD, JAMISON, PA 18929

Documents

Name Date
Reg. Agent Resignation 2019-07-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-12
Name Change 2006-05-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State