Search icon

DIAGNOSTICS U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTICS U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTICS U.S.A. 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000109513
FEI/EIN Number 593761189

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

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

Key Officers & Management

Name Role Address
GONZALEZ JORGE Secretary 3202 WEST CASS STREET, TAMPA, FL, 33606
BETANCOURT ELINA President 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624
BETANCOURT ELINA Chief Executive Officer 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624
BETANCOURT ELINA Treasurer 7703 WILLOW PARK, TEMPLE TERRACE, FL, 33624
GONZALEZ JORGE Agent 3202 W GROVE ST, TAMPA, FL, 33684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-21 3104 W WATERS AVE, SUITE 106, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2002-10-21 3104 W WATERS AVE, SUITE 106, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2002-10-21 GONZALEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2002-10-21 3202 W GROVE ST, TAMPA, FL 33684 -

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 Apr 2025

Sources: Florida Department of State