Entity Name: | DIAGNOSTIC INSTRUMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAGNOSTIC INSTRUMENT GROUP, 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: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 24 May 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 24 May 2010 (15 years ago) |
Document Number: | P94000047520 |
FEI/EIN Number |
593260685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8404 SUNSTATE STREET, TAMPA, FL, 33634, US |
Mail Address: | 8404 SUNSTATE STREET, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08309900084 | I CARE USA | EXPIRED | 2008-11-07 | 2013-12-31 | - | 8404 SUNSTATE STREET, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-12 | 8404 SUNSTATE STREET, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2002-09-12 | 8404 SUNSTATE STREET, TAMPA, FL 33634 | - |
AMENDMENT | 1999-02-19 | - | - |
AMENDMENT | 1996-07-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000626322 | ACTIVE | 1000000166890 | BROWARD | 2010-04-06 | 2030-06-02 | $ 1,806.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000497617 | ACTIVE | 1000000166820 | HILLSBOROU | 2010-04-06 | 2030-04-14 | $ 23,350.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000540322 | ACTIVE | 1000000166821 | HILLSBOROU | 2010-04-06 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-05-24 |
Reg. Agent Resignation | 2010-02-10 |
Off/Dir Resignation | 2010-02-10 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-05-17 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State