Entity Name: | DIVERSIFIED CLINICAL SERVICES, 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: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 06 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | F97000000778 |
FEI/EIN Number |
650675277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 BELFORT ROAD, SUITE 130, JACKSONVILLE, FL, 32256, US |
Mail Address: | PO BOX 551187, JACKSONVILLE, FL, 32255, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BASSIN DAVID | Chief Executive Officer | 5220 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
FOGARTY michael | Chief Operating Officer | 5220 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
koford Keith | Secretary | 5220 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
Woodward Allan | Chief Financial Officer | 5220 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 5220 BELFORT ROAD, SUITE 130, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 5220 BELFORT ROAD, SUITE 130, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2006-06-14 | DIVERSIFIED CLINICAL SERVICES, INC. | - |
MERGER | 2005-05-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052391 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000562659 | TERMINATED | 1000000171322 | DUVAL | 2010-05-03 | 2030-05-05 | $ 18,505.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Withdrawal | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-01 |
Reg. Agent Change | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State