Search icon

SLEEP DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: SLEEP DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP DIAGNOSTICS, INC. 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: 15 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K21021
FEI/EIN Number 592884448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1966 W. NEW HAMPSHIRE ST., STE E, ORLANDO, FL, 32804, US
Mail Address: 1966 W. NEW HAMPSHIRE ST. STE E, STE E, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023190444 2006-10-19 2012-06-08 1910 N ORANGE AVE, SUITE B, ORLANDO, FL, 328045528, US 1966 W NEW HAMPSHIRE ST, SUITE E, ORLANDO, FL, 328046024, US

Contacts

Phone +1 407-894-6998
Fax 4078964242

Authorized person

Name MR. KIRK TAYLOR BANKS
Role PRESIDENT
Phone 4078946998

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 445
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0214-25600
State FL

Key Officers & Management

Name Role Address
BANKS KIRK T President 3322 LAKE SHORE DR, ORLANDO, FL, 32803
BANKS KIRK T Director 3322 LAKE SHORE DR, ORLANDO, FL, 32803
BANKS KIRK T Agent 3322 LAKE SHORE DR., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103773 SDI RESPIRATORY SERVICES EXPIRED 2014-10-13 2019-12-31 - 1966 W. NEW HAMPSHIRE STREET, SUITE E, ORLANDO, FL, 32804
G10000077875 SUPERIOR OXYGEN SERVICES EXPIRED 2010-08-24 2015-12-31 - 1910 N. ORANGE AVE., STE B, ORLANDO, FL, 32804
G09000113043 CARDIOSOM OF ORLANDO EXPIRED 2009-06-03 2014-12-31 - 1910 N. ORANGE AVENUE, SUITE B, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1966 W. NEW HAMPSHIRE ST., STE E, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-01-04 1966 W. NEW HAMPSHIRE ST., STE E, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 3322 LAKE SHORE DR., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1997-05-08 BANKS, KIRK T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000479926 LAPSED 2012-CA-007450-O ORANGE COUNTY CIRCUIT 2011-09-29 2017-06-19 $21,529.92 BALBOA CAPITAL CORPORATION, 2010 MAIN STREET, SUITE 1100, IRVINE, CALIFORNIA 92614

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State