Search icon

SAM'S DIAGNOSTIC SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SAM'S DIAGNOSTIC SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S DIAGNOSTIC SERVICES, 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 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000000216
FEI/EIN Number 208140484

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

Address: 1221 orangewalk dr, BRANDON, FL, 33511, US
Mail Address: 1221 orangewalk dr, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAD ABDUL S President 1221 orangewalk dr, BRANDON, FL, 33511
SAMAD BIBI N Vice President 1221 orangewalk dr, BRANDON, FL, 33511
SAMAD ABDUL S Agent 1221 orangewalk dr, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-10 1221 orangewalk dr, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-01-10 1221 orangewalk dr, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-10 1221 orangewalk dr, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State