Search icon

DIAGNOSTIC INSTRUMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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