Search icon

DIGITAL DIAGNOSTICS INC - Florida Company Profile

Company Details

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

form 5500

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
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
DIGITAL DIAGNOSTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 463382176 2023-10-24 DIGITAL DIAGNOSTICS INC 4
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
DIGITAL DIAGNOSTICS INC 401 K PROFIT SHARING PLAN TRUST 2015 463382176 2016-07-31 DIGITAL DIAGNOSTICS INC 4
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
DIGITAL DIAGNOSTICS INC 401 K PROFIT SHARING PLAN TRUST 2014 463382176 2015-07-22 DIGITAL DIAGNOSTICS INC 5
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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dausman Peter President 777 South Flagler Drive, West Palm Beach, FL, 33401

Events

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 - -

Documents

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