Search icon

LIFE DIAGNOSTIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LIFE DIAGNOSTIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE DIAGNOSTIC SYSTEMS, 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: 16 Jul 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000051031
Address: 23108 POST GARDENS WAY, SUITE 205, BOCA RATON, FL, 33433
Mail Address: 23108 POST GARDENS WAY, SUITE 205, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN BRAD President 23108 POST GARDENS WAY, SUITE 205, BOCA RATON, FL, 33433
GOLDSTEIN BRAD Director 23108 POST GARDENS WAY, SUITE 205, BOCA RATON, FL, 33433
GOROWAY DAVID Vice President 7198 TAFT STREET, HOLLYWOOD, FL, 33024
GOROWAY DAVID Director 7198 TAFT STREET, HOLLYWOOD, FL, 33024
SURDIS MICHAEL Secretary 343 VIRGINIA STREET, HOLLYWOOD, FL, 33019
SURDIS MICHAEL Treasurer 343 VIRGINIA STREET, HOLLYWOOD, FL, 33019
SURDIS MICHAEL Director 343 VIRGINIA STREET, HOLLYWOOD, FL, 33019
SCHEFLIN BONNIE Z Agent LITMAN, MUCHNICK, WASSERMAN & HARTMAN, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State