Search icon

DIAGNOSTIC HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC HEALTH SOLUTIONS, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000038141
FEI/EIN Number 47-4285514

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

Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Madeline A President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Cassady Colleen Chief Operating Officer 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Bennett Madeline A Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Bennett, Madeline Ann -
CHANGE OF MAILING ADDRESS 2017-04-07 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-16 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2015-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-16 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-15
AMENDED ANNUAL REPORT 2015-12-03
AMENDED ANNUAL REPORT 2015-11-17
AMENDED ANNUAL REPORT 2015-10-14
Amendment 2015-09-15
AMENDED ANNUAL REPORT 2015-06-19
REINSTATEMENT 2015-06-16
ANNUAL REPORT 2011-02-06
Amendment and Name Change 2010-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State