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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
van der Vaart, Sandra D. | Secretary | 531 South Spring Street, Burlington, NC 27215 |
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 |
Name | Role | Address |
---|---|---|
van der Vaart, Sandra D. | President | 531 South Spring Street, Burlington, NC 27215 |
Name | Role | Address |
---|---|---|
Eisenberg, Glenn A | Executive Vice President | 531 South Spring Street, Burlington, NC 27215 |
Name | Role | Address |
---|---|---|
Kremer, Thomas J. | Treasurer | 531 South Spring Street, Burlington, NC 27215 |
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 |
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