Search icon

REAL TIME DIAGNOSTICS, INC.

Company Details

Entity Name: REAL TIME DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Document Number: P06000057935
FEI/EIN Number 881166598
Address: 550 NE 21 AVE, UNIT 1, DEERFIELD BEACH, FL, 33441, US
Mail Address: 550 NE 21 AVE, UNIT 1, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REAL TIME 401(K) PLAN 2012 861166598 2013-10-14 REAL TIME DIAGNOSTICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9546802230
Plan sponsor’s address 5240 S. UNIVERSITY DR., SUITE 104, DAVIE, FL, 33328

Plan administrator’s name and address

Administrator’s EIN 861166598
Plan administrator’s name REAL TIME DIAGNOSTICS, INC.
Plan administrator’s address 5240 S. UNIVERSITY DR., SUITE 104, DAVIE, FL, 33328
Administrator’s telephone number 9546802230

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MICHELE DAGOSTINO
Valid signature Filed with authorized/valid electronic signature
REAL TIME 401(K) PLAN 2009 861166598 2010-10-12 REAL TIME DIAGNOSTICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9546802230
Plan sponsor’s address 5240 S. UNIVERSITY DR., SUITE 104, DAVIE, FL, 33328

Plan administrator’s name and address

Administrator’s EIN 861166598
Plan administrator’s name REAL TIME DIAGNOSTICS, INC.
Plan administrator’s address 5240 S. UNIVERSITY DR., SUITE 104, DAVIE, FL, 33328
Administrator’s telephone number 9546802230

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHELE DAGOSTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
D'AGOSTINO JAMES V Agent 550 NE 21st Avenue, DEERFIELD BEACH, FL, 33441

President

Name Role Address
Dagostino James V President 550 NE 21 AVE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
D'AGOSTINO MICHELE B Vice President 550 NE 21st Avenue, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 550 NE 21 AVE, UNIT 1, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-03-17 550 NE 21 AVE, UNIT 1, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 550 NE 21st Avenue, UNIT 1, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State