Search icon

DIALYSIS SERVICES OF FLORIDA, INC. - FORT WALTON BEACH - Florida Company Profile

Company Details

Entity Name: DIALYSIS SERVICES OF FLORIDA, INC. - FORT WALTON BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIALYSIS SERVICES OF FLORIDA, INC. - FORT WALTON BEACH 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 Dec 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K51559
FEI/EIN Number 592923823

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

Address: 2337 W 76TH ST, HIALEAH, FL, 33016, US
Mail Address: 2337 W. 76 ST., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELSTRING, BART Director 27 MILLER ST, LEMOYNE, PA, 17043
PELSTRING, BART President 27 MILLER ST, LEMOYNE, PA, 17043
JAFFE LAWRENCE Secretary 777 TERRACE AVE., HASBROUCK HEIGHTS, NJ
OUZTS DANIEL R. Treasurer 2337 WEST 76 ST., HIALEAH, FL
OUZTS DANIEL R. Agent 2337 W. 76 ST., HIALEAH, FL, 33016
LANGBEIN, THOMAS K. Chief Executive Officer 777 TERRACE AVE, HASBROUCK HGTS, NJ
LANGBEIN, THOMAS K. Director 777 TERRACE AVE, HASBROUCK HGTS, NJ
HAIRE, DR. HENRY M. Director 789 MIRACLE STRIP PKWY.E, MARY ESTHER, FL
HAIRE, DR. HENRY M. Vice President 789 MIRACLE STRIP PKWY.E, MARY ESTHER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 2337 W 76TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-01-30 OUZTS, DANIEL R. -
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 2337 W. 76 ST., HIALEAH, FL 33016 -
NAME CHANGE AMENDMENT 1993-12-27 DIALYSIS SERVICES OF FLORIDA, INC. - FORT WALTON BEACH -
CHANGE OF MAILING ADDRESS 1993-04-20 2337 W 76TH ST, HIALEAH, FL 33016 -
NAME CHANGE AMENDMENT 1992-06-22 DIALYSIS SERVICES OF FLORIDA, INC. - FT. WALTON BEACH -

Documents

Name Date
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State