Entity Name: | CENTURION DIAGNOSTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CENTURION DIAGNOSTIC, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 19 Mar 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: | P12000026420 |
FEI/EIN Number |
45-4835932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NW 102 AVENUE, STE G, SUNRISE, FL 33351 |
Mail Address: | 1730 Main ST, Suit# 206, Weston, FL 33326 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467845032 | 2015-03-06 | 2015-03-06 | 1399 SHOTGUN RD, SUNRISE, FL, 333261981, US | 1399 SHOTGUN RD, SUNRISE, FL, 333261981, US | |||||||||||||||||||||||
|
Phone | +1 954-678-1262 |
Authorized person
Name | RUBEN VALDES |
Role | PRESIDENT |
Phone | 9545944091 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
License Number | 10D2041925 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | CLIA ID NUMBER |
Number | 10D2041925 |
State | FL |
Name | Role | Address |
---|---|---|
HALL, FREDDY | Agent | 5600 NW 102 AVENUE, STE G, SUNRISE, FL 33351 |
HALL, FREDDY | President | 5600 NW 102 AVENUE, STE G SUNRISE, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-30 | 5600 NW 102 AVENUE, STE G, SUNRISE, FL 33351 | - |
AMENDMENT | 2020-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | HALL, FREDDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 5600 NW 102 AVENUE, STE G, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 5600 NW 102 AVENUE, STE G, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000256980 | TERMINATED | 1000000990263 | BROWARD | 2024-04-24 | 2034-05-01 | $ 1,343.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2020-10-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-06 |
Domestic Profit | 2012-03-19 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State