Entity Name: | DIGITAL DIAGNOSTIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGITAL DIAGNOSTIC CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Sep 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | H21692 |
FEI/EIN Number |
592486265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % C T CORPORATION SYSTEM, 1200 SO PINE ISLD RD, PLANTATION, FL, 33324, US |
Mail Address: | 1020 SHERMAN AVENUE, HAMDEN, CT, 06514 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIGITAL DIAGNOSTIC CORPORATION, CONNECTICUT | 0219430 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KEARNS EDWARD | President | 46 MARLBOROUGH RD, NORTH HAVEN, CT, 06473 |
KEARNS EDWARD | Treasurer | 46 MARLBOROUGH RD, NORTH HAVEN, CT, 06473 |
KEARNS EDWARD | Director | 46 MARLBOROUGH RD, NORTH HAVEN, CT, 06473 |
MOTYKA JAMES | Vice President | 12 FERN STREET, GLASTONBURY, CT, 06033 |
MOTYKA JAMES | Secretary | 12 FERN STREET, GLASTONBURY, CT, 06033 |
MOTYKA JAMES | Director | 12 FERN STREET, GLASTONBURY, CT, 06033 |
TRUMBLEY BETTYJO | Director | 2 SEA HILL ROAD, NORTH BRANFORD, CT, 06471 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2003-12-10 | % C T CORPORATION SYSTEM, 1200 SO PINE ISLD RD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-09 | % C T CORPORATION SYSTEM, 1200 SO PINE ISLD RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-12 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1990-02-09 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-01-22 |
REINSTATEMENT | 2003-12-10 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-06-19 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State