Search icon

CARDIOVASCULAR DIAGNOSTICS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR DIAGNOSTICS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR DIAGNOSTICS OF CENTRAL FLORIDA, 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: 05 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000076367
FEI/EIN Number 650624817

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

Address: 10123 US HWY 441, LEESBURG, FL, 34788, US
Mail Address: 10123 US HWY 441, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEW JUNE K Officer 10123 US HWY 441, LEESBURG, FL, 34788
LEW JUNE K Agent 5201 banana poinr dr., okahumpka, FL, 34762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5201 banana poinr dr., okahumpka, FL 34762 -
CHANGE OF MAILING ADDRESS 2018-07-31 10123 US HWY 441, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 10123 US HWY 441, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2012-04-12 LEW, JUNE K -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-08 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State