Search icon

DOUGLAS DIAGNOSTIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS DIAGNOSTIC CENTER 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000009462
FEI/EIN Number 45-4668337

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

Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN C President 328 Crandon Blvd, Key Biscayne, FL, 33149
GARCIA JUAN C Agent 328 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33149 -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS DOUGLAS DIAGNOSTIC CENTER, INC. a/a/o CARLOS MARTIN 4D2018-0165 2018-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-5280 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Amanda J. Phillips
Name DOUGLAS DIAGNOSTIC CENTER INC.
Role Respondent
Status Active
Representations Marlene Reiss, Mark D. Feinstein, Steven Lander
Name CARLOS MARTIN, INC.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's April 24, 2018 motion for rehearing is denied.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner's response, respondent's April 9, 2018 motion to dismiss is granted. State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076, at *1 (Fla. 4th DCA Mar. 14, 2018); further,ORDERED that petitioner's January 15, 2018 motion for appellate attorney's fees is denied; further,ORDERED that respondent's February 12, 2018 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, MAY and LEVINE, JJ., concur.
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS DOUGLAS DIAGNOSTIC CENTER, INC. a/a/o OLGA GUERRA 4D2018-0167 2018-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-835 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Kyle Mixson
Name OLGA GUERRA
Role Respondent
Status Active
Name DOUGLAS DIAGNOSTIC CENTER INC.
Role Respondent
Status Active
Representations STEVEN M. SINGER, Steven Lander, Mark D. Feinstein, Marlene Reiss
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 3, 2018 motion for rehearing is denied.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-05-09
Type Response
Subtype Response
Description Response
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the respondent’s April 9, 2018 motion to dismiss is granted. The petition for writ of certiorari filed on January 15, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076 (Fla. 4th DCA Mar. 14, 2018). Further ORDERED that the petitioner’s January 15, 2018 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s February 12, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
DOUGLAS DIAGNOSTIC CENTER, INC., etc. VS THE RESPONSIVE AUTO INSURANCE CO. 4D2015-4307 2015-11-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008980 AP

Parties

Name RAFAEL TAMAYO
Role Petitioner
Status Active
Representations STEVEN M. SINGER, ARNOLD R. GINSBERG
Name DOUGLAS DIAGNOSTIC CENTER INC.
Role Petitioner
Status Active
Name THE RESPONSIVE AUTO INSURANCE
Role Respondent
Status Active
Representations Charles L. Vaccaro
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the November 17, 2015 petition for writ of mandamus is denied; further,ORDERED that petitioner's November 17, 2015 motion for attorney's fees is denied.WARNER, STEVENSON and CONNER, JJ., concur.
Docket Date 2015-12-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RAFAEL TAMAYO
Docket Date 2015-11-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of RAFAEL TAMAYO
Docket Date 2015-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAFAEL TAMAYO

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State