Search icon

DICOMLABS CORP - Florida Company Profile

Company Details

Entity Name: DICOMLABS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICOMLABS CORP 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000050228
FEI/EIN Number 202621891

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

Address: 5095 FISHTAIL PALM AV, COCOA, FL, 32927, US
Mail Address: 5095 FISHTAIL PALM AV, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIN CHRISTIAN President 5095 FISHTAIL PALM AV, COCOA, FL, 32927
Gelinas Chantal Secretary 5095 FISHTAIL PALM AV, COCOA, FL, 32927
MORIN CHRISTIAN Agent 5095 FISHTAIL PALM AV, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 5095 FISHTAIL PALM AV, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2006-02-09 5095 FISHTAIL PALM AV, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 5095 FISHTAIL PALM AV, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State