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 |
Name | Role | Address |
---|---|---|
SMITH JOHNNIE B | Agent | 1849 NW 111TH AVE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
SMITH JOHNNIE B | President | 1849 NW 111TH AVE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
SMITH JOHNNIE B | Secretary | 1849 NW 111TH AVE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
SMITH JOHNNIE B | Treasurer | 1849 NW 111TH AVE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
SMITH JOHNNIE B | Director | 1849 NW 111TH AVE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
MCFARLANE CHRIS J | Chief Executive Officer | 1917 HARRISON STREET STE 450, HOLLYWOOD, FL, 33020 |
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 |
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