Search icon

DIAGNOSTICS SOURCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTICS SOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTICS SOURCE 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000086488
FEI/EIN Number 593283035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 E SAMPLE ROAD, B4B4, POMPANO BEACH, FL, 33064
Mail Address: 750 E SAMPLE ROAD, B4B4, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASAITIS ALGIRDAS J Agent 1759 NE 40TH PLACE #601, POMPANO BEACH, FL, 33064
JASAITIS ALGIRDAS J President 1759 NE 40TH PLACE #601, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 750 E SAMPLE ROAD, B4B4, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-04-29 750 E SAMPLE ROAD, B4B4, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1759 NE 40TH PLACE #601, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144681 ACTIVE 1000000638026 BROWARD 2014-08-07 2034-12-17 $ 987.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001750547 ACTIVE 1000000359764 BROWARD 2013-12-12 2033-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001024141 ACTIVE 1000000503428 BROWARD 2013-05-21 2033-05-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000312671 ACTIVE 1000000267811 BROWARD 2012-04-18 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State