Search icon

DIAGNOSTIC CENTERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC CENTERS OF AMERICA, 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: 06 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000002038
FEI/EIN Number 650360635

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

Address: 2101 CORPORATE BLVD NW, SUITE 101, BOCA RATON, FL, 33431
Mail Address: 2101 CORPORATE BLVD NW, SUITE 101, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAGNOSTIC CENTERS OF AMERICA 401 K PROFIT SHARING PLAN TRUST 2011 650378614 2012-05-24 DIAGNOSTIC CENTERS OF AMERICA 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 551112
Sponsor’s telephone number 5619948600
Plan sponsor’s address 6290 LINTON BLVD STE 101, DELRAY BEACH, FL, 334846409

Plan administrator’s name and address

Administrator’s EIN 650378614
Plan administrator’s name DIAGNOSTIC CENTERS OF AMERICA
Plan administrator’s address 6290 LINTON BLVD STE 101, DELRAY BEACH, FL, 334846409
Administrator’s telephone number 5619948600

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing DIAGNOSTIC CENTERS OF AMERICA
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC CENTERS OF AMERICA 401 K PROFIT SHARING PLAN TRUST 2010 650378614 2011-07-27 DIAGNOSTIC CENTERS OF AMERICA 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 551112
Sponsor’s telephone number 5619943311
Plan sponsor’s address 6290 LINTON BLVD, STE 101, DELRAY BEACH, FL, 33484

Plan administrator’s name and address

Administrator’s EIN 650378614
Plan administrator’s name DIAGNOSTIC CENTERS OF AMERICA
Plan administrator’s address 6290 LINTON BLVD, STE 101, DELRAY BEACH, FL, 33484
Administrator’s telephone number 5619943311

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing DIAGNOSTIC CENTERS OF AMERICA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHULLMAN STEVEN J Director 2101 CORPORATE BLVD NW SUITE 101, BOCA RATON, FL, 33431
SHULLMAN STEVEN J Agent 2101 CORPORATE BLVD NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325620 0418800 2012-02-07 6080 BOYNTON BEACH BLVD, STE 140, BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-02-07
Emphasis L: SHARPS, L: EISAOF

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 G02 VIIL
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IIC
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 H02 ID
Issuance Date 2012-08-01
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State