Search icon

DIAGNOSTICS U.S.A. INC.

Company Details

Entity Name: DIAGNOSTICS U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000109513
FEI/EIN Number 593761189
Address: 3104 W WATERS AVE, SUITE 106, TAMPA, FL, 33614
Mail Address: 3104 W WATERS AVE, SUITE 106, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JORGE Agent 3202 W GROVE ST, TAMPA, FL, 33684

Secretary

Name Role Address
GONZALEZ JORGE Secretary 3202 WEST CASS STREET, TAMPA, FL, 33606

President

Name Role Address
BETANCOURT ELINA President 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624

Chief Executive Officer

Name Role Address
BETANCOURT ELINA Chief Executive Officer 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624

Treasurer

Name Role Address
BETANCOURT ELINA Treasurer 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-21 3104 W WATERS AVE, SUITE 106, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2002-10-21 3104 W WATERS AVE, SUITE 106, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2002-10-21 GONZALEZ, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-21 3202 W GROVE ST, TAMPA, FL 33684 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015972 LAPSED 03-5121 DIV. C HILLSBOROUGH CTY CIR CIVIL 2006-09-27 2011-10-30 $30750.00 STEVE CROOKS, 6719 PRESTON COURT, TAMPA, FL 33615

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-10-21
Domestic Profit 2001-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State