Search icon

DIVERSIFIED CLINICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Debts

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

Documents

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