Search icon

IMAGING DIAGNOSTIC SYSTEMS, INC.

Company Details

Entity Name: IMAGING DIAGNOSTIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: P95000050570
FEI/EIN Number 22-2671269
Address: 618 E. South St., Suite 500, Orlando, FL 32801
Mail Address: 1221 E Robinson St, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X9UEW0AJLN5368 P95000050570 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 1291-B North West 65th Place, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2018-07-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000050570

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
LI, LUN Director 618 E. South St., Suite 500 Orlando, FL 32801
Yang, Lixin Director 618 E. South St., Suite 500 Orlando, FL 32801
Liu, Zhonghe Director 618 E. South St., Suite 500 Orlando, FL 32801

Chief Executive Officer

Name Role Address
LI, LUN Chief Executive Officer 618 E. South St., Suite 500 Orlando, FL 32801

Chief Financial Officer

Name Role Address
Wang, Rongbin Chief Financial Officer 618 E. South St., Suite 500 Orlando, FL 32801

Secretary

Name Role Address
Wang, Guanliang Secretary 618 E. South St., Suite 500 Orlando, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 618 E. South St., Suite 500, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-04-28 618 E. South St., Suite 500, Orlando, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2018-07-12 No data No data
AMENDMENT 2018-06-29 No data No data
AMENDED AND RESTATEDARTICLES 2017-06-20 No data No data
AMENDMENT 2017-06-20 No data No data
REINSTATEMENT 2015-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-12-18 CT CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-20
Amended and Restated Articles 2018-07-12
Amendment 2018-06-29
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State