Search icon

F.R. DIAGNOSTIC TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: F.R. DIAGNOSTIC TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.R. DIAGNOSTIC TREATMENT CENTER, 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: 02 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000106417
FEI/EIN Number 050536642

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

Address: 4501 PALM AVE, SUITE: 205, HIALEAH, FL, 33012, US
Mail Address: 4501 PALM AVE, SUITE: 205, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ EMERITA President 4501 PALM AVE SUITE: 205, HIALEAH, FL, 33012
GUTIERREZ EMERITA Director 4501 PALM AVE SUITE: 205, HIALEAH, FL, 33012
DIAZ RITA M Vice President 4501 PALM AVE SUITE: 205, HIALEAH, FL, 33012
GUTIERREZ EMERITA Agent 4501 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 GUTIERREZ, EMERITA -
AMENDMENT 2009-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4501 PALM AVE, SUITE: 205, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4501 PALM AVE, SUITE: 205, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-04-30 4501 PALM AVE, SUITE: 205, HIALEAH, FL 33012 -
AMENDMENT 2007-03-29 - -
AMENDMENT 2006-12-27 - -
AMENDMENT 2006-10-03 - -

Documents

Name Date
Amendment 2009-05-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
Amendment 2007-03-29
Amendment 2006-12-27
Amendment 2006-10-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State