Search icon

DIAGNOSTIC CLINICAL TESTING, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC CLINICAL TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC CLINICAL TESTING, 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: 30 Nov 1995 (29 years ago)
Date of dissolution: 03 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: P95000091973
FEI/EIN Number 650623940

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

Address: 1722A S. CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 1722A S. CONGRESS AVE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELD WILLIAM D Agent 1722A S. CONGRESS AVE, PA;M SPRINGS, FL, 33461
FELD WILLIAM D President 1722A S. CONGRESS AVE., PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 1722A S. CONGRESS AVE, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2001-02-02 1722A S. CONGRESS AVE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 1722A S. CONGRESS AVE, PA;M SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 1997-02-12 FELD WILLIAM D -

Documents

Name Date
Voluntary Dissolution 2001-12-03
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State