Search icon

DIA-CARE, INC.

Company Details

Entity Name: DIA-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000051521
FEI/EIN Number 65-0592295
Address: 3221 S Ocean Blvd, 407, Highland Beach, FL 33487
Mail Address: 3221 S Ocean Blvd, 407, Highland Beach, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871590760 2005-07-07 2020-08-22 19 S DIXIE HWY, LAKE WORTH, FL, 334603727, US 19 S DIXIE HWY, LAKE WORTH, FL, 334603727, US

Contacts

Phone +1 561-540-6226
Fax 5615402532

Authorized person

Name MR. ROBERT T KREBS
Role PRESIDENT
Phone 5615406226

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Agent

Name Role Address
KREBS, ROBERT T Agent 3221 S Ocean Blvd, 407, Highland Beach, FL 33487

Chief Executive Officer

Name Role Address
KREBS, ROBERT T Chief Executive Officer 3221 S Ocean Blvd, 407 Highland Beach, FL 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123700035 ALL VITAMINS PLUS EXPIRED 2008-05-02 2013-12-31 No data 19 S DIXIE HWY, LAKE WORTH, FL, 33460
G08123700034 NUTRITION 7 EXPIRED 2008-05-02 2013-12-31 No data 19 S. DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 3221 S Ocean Blvd, 407, Highland Beach, FL 33487 No data
CHANGE OF MAILING ADDRESS 2020-02-28 3221 S Ocean Blvd, 407, Highland Beach, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 3221 S Ocean Blvd, 407, Highland Beach, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 KREBS, ROBERT T No data
AMENDMENT 2003-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State