Entity Name: | DIGITAL DIAGNOSTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGITAL DIAGNOSTICS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | P13000065150 |
FEI/EIN Number |
46-3382176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL, 33401, US |
Mail Address: | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIGITAL DIAGNOSTICS INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 463382176 | 2023-10-24 | DIGITAL DIAGNOSTICS INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-24 |
Name of individual signing | T CORNEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7322806000 |
Plan sponsor’s address | 777 S FLAGLER DR STE 800W, WEST PALM BEACH, FL, 32779 |
Signature of
Role | Plan administrator |
Date | 2023-10-24 |
Name of individual signing | T CORNEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7322806000 |
Plan sponsor’s address | 777 S FLAGLER DR STE 800W, WEST PALM BEACH, FL, 32779 |
Signature of
Role | Plan administrator |
Date | 2016-07-31 |
Name of individual signing | THOMAS CORNEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7322806000 |
Plan sponsor’s address | 777 S FLAGLER DR STE 800W, WEST PALM BEACH, FL, 32779 |
Signature of
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | THOMAS CORNEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Dausman Peter | President | 777 South Flagler Drive, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 777 South Flagler Drive, Suite 800 – West Tower, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 777 South Flagler Drive, Suite 800 – West Tower, West Palm Beach, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2022-12-20 | - | - |
REINSTATEMENT | 2021-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-13 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-19 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-23 |
Amended and Restated Articles | 2022-12-20 |
ANNUAL REPORT | 2022-05-02 |
REINSTATEMENT | 2021-12-09 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State