Search icon

CENTURION DIAGNOSTIC, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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