Search icon

PRECISION DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION DIAGNOSTICS, 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: 23 Dec 2002 (22 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: P02000134828
FEI/EIN Number 562314130

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

Address: 1900 E. ROBINSON ST., ORLANDO, FL, 32803
Mail Address: 1900 E. ROBINSON ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWELL RAY Director 7100 ULMERTON RD., LARGO, FL, 33771
SPENCER STEVEN A Agent 1900 E. ROBINSON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2003-03-19 PRECISION DIAGNOSTICS, INC. -

Court Cases

Title Case Number Docket Date Status
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, HEATHER B., MA ET AL, MILLENIUM PHYSICIAN GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND PRECISION TOXICOLOGY, LLC, D/B/A PRECISION DIAGNOSTICS 6D2023-1716 2023-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Petitioner
Status Active
Name STEPHEN SCHOENFELD
Role Petitioner
Status Active
Name PRECISION TOXICOLOGY, LLC
Role Respondent
Status Active
Name HEATHER B., MA,
Role Respondent
Status Active
Name PRECISION DIAGNOSTICS, INC.
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name DR. KEITH WILLIAMS
Role Respondent
Status Active
Representations LOUIS J. LACAVA, ESQ., AMANDA SMITH, ESQ., GERALD GREENBERG, ESQ., ANDREW T. FIGUEROA, ESQ., JASON M. AZZARONE, ESQ.

Docket Entries

Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, Wozniak, and Mize
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for failure to establish irreparable harm.
Docket Date 2023-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to file a reply to the respondents’ response to the Petition for Writ of Certiorari is granted. The reply shall be served on or before April 21, 2023.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S RESPONSE TO ORDER ENTERED ON APRIL 5, 2023
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to reply to the Respondents’ response is granted. The Petitioners shall file a reply within seven days from the date of this order.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents’ Motion for Enlargement of Time to Serve Response to Petition for Writ of Certiorari is granted until April 3, 2023.
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PRECISION TOXICOLOGY, LLC'SRESPONSE TO THE COURT'S FEBRUARY 28, 2023 ORDER AND THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTIONFOR ENLARGEMENT OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-02-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondents in the above-styled cause shall, within twenty days of the date hereof, file a Response to the Petition for Writ of Certiorari, filed January 6, 2023. Additionally, it is ORDERED that Petitioner is granted ten days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 274 pages
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of STEPHEN SCHOENFELD

Documents

Name Date
ANNUAL REPORT 2003-04-23
Amendment and Name Change 2003-03-19
Domestic Profit 2002-12-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State