Search icon

DIABETES COLLECTION SERVICES, INC.

Company Details

Entity Name: DIABETES COLLECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000013476
FEI/EIN Number 043599080
Address: 1849 NW 111TH AVE, PLANTATION, FL, 33322
Mail Address: 1849 NW 111TH AVE, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JOHNNIE B Agent 1849 NW 111TH AVE, PLANTATION, FL, 33322

President

Name Role Address
SMITH JOHNNIE B President 1849 NW 111TH AVE, PLANTATION, FL, 33322

Secretary

Name Role Address
SMITH JOHNNIE B Secretary 1849 NW 111TH AVE, PLANTATION, FL, 33322

Treasurer

Name Role Address
SMITH JOHNNIE B Treasurer 1849 NW 111TH AVE, PLANTATION, FL, 33322

Director

Name Role Address
SMITH JOHNNIE B Director 1849 NW 111TH AVE, PLANTATION, FL, 33322

Chief Executive Officer

Name Role Address
MCFARLANE CHRIS J Chief Executive Officer 1917 HARRISON STREET STE 450, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 1849 NW 111TH AVE, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2004-01-06 1849 NW 111TH AVE, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2004-01-06 SMITH, JOHNNIE BPD No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 1849 NW 111TH AVE, PLANTATION, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-17
Domestic Profit 2002-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State