Search icon

ALICIA DIAGNOSTIC, INC. - Florida Company Profile

Company Details

Entity Name: ALICIA DIAGNOSTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICIA DIAGNOSTIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2001 (23 years ago)
Document Number: L28309
FEI/EIN Number 592987162

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

Address: 150 W. 11TH ST., CHULUOTA, FL, 32766, US
Mail Address: 150 W. 11TH ST., CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLTANI HASSAN President 1710 CURRYVILLE RD, CHULUOTA, FL, 32766
TOBIN JOHN Vice President 6727 COCOS DR, ORLANDO, FL, 32807
SOLTANI PARISA S Agent 1710 Curryville Rd, Chuluota, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-28 SOLTANI, PARISA S -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 1710 Curryville Rd, Chuluota, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 150 W. 11TH ST., CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2012-02-01 150 W. 11TH ST., CHULUOTA, FL 32766 -
REINSTATEMENT 2001-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000064208 LAPSED 01-SC-1762-19-2 COUNTY COURT, SEMINOLE COUNTY 2001-08-09 2007-02-19 $4,588.03 ALL AMERICAN SEMI CONDUCTOR, INC., C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State