Search icon

DIGITAL DIAGNOSTIC CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL DIAGNOSTIC CORPORATION, CONNECTICUT 0219430 CONNECTICUT

Key Officers & Management

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

Events

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 - -

Documents

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