Search icon

IN NEED OF DIAGNOSIS, INC. - Florida Company Profile

Company Details

Entity Name: IN NEED OF DIAGNOSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Feb 2006 (19 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: N06000001951
FEI/EIN Number 134321652

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

Address: 100 S. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 100 S. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON SLOANE JOHNSON PLLC Agent 100 S. ORANGE AVENUE, ORLANDO, FL, 32801
Patterson Shawn Director 77 East Market St, Wilkes-Barre, PA, 18701
Davis Elizabeth Director 77 East Market St, Wilkes-Barre, PA, 18701
Baca Rebecca Director 77 East Market St, Wilkes-Barre, PA, 18701
Allabaugh Theresa Director 77 East Market St, Wilkes-Barre, PA, 18701
Felter Donnalee Director 77 East Market St, Wilkes-Barre, PA, 18701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027670 INOD EXPIRED 2011-03-17 2016-12-31 - P.O. BOX 536456, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-16 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 100 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-10-05 100 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-10-05 WATSON SLOANE JOHNSON PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 100 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2006-03-29 - -

Documents

Name Date
CORAPVDWN 2019-05-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State