Search icon

DIAGNOSTIC SERVICES, INC.

Company Details

Entity Name: DIAGNOSTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1984 (40 years ago)
Date of dissolution: 26 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: H16626
FEI/EIN Number 59-2444103
Address: 531 South Spring Street, Burlington, NC 27215
Mail Address: 405 Maple Ave, Unit # 411, Burlington, NC 27215
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
van der Vaart, Sandra D. Secretary 531 South Spring Street, Burlington, NC 27215

Director

Name Role Address
van der Vaart, Sandra D. Director 531 South Spring Street, Burlington, NC 27215
Eisenberg, Glenn A Director 531 South Spring Street, Burlington, NC 27215

President

Name Role Address
van der Vaart, Sandra D. President 531 South Spring Street, Burlington, NC 27215

Executive Vice President

Name Role Address
Eisenberg, Glenn A Executive Vice President 531 South Spring Street, Burlington, NC 27215

Treasurer

Name Role Address
Kremer, Thomas J. Treasurer 531 South Spring Street, Burlington, NC 27215

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95000003808. MERGER NUMBER 900000262699
CHANGE OF MAILING ADDRESS 2024-01-31 531 South Spring Street, Burlington, NC 27215 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 531 South Spring Street, Burlington, NC 27215 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-04 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2009-09-04 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 No data No data
AMENDED AND RESTATEDARTICLES 2007-10-19 No data No data
AMENDED AND RESTATEDARTICLES 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State