Search icon

GMC DIAGNOSTIC, INC. - Florida Company Profile

Company Details

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

GMC DIAGNOSTIC, 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 Jun 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000048561
FEI/EIN Number 650686486

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

Address: 1490 W 49TH PL, STE 290, HIALEAH, FL, 33012, US
Mail Address: 174 E. 51 PLACE, HIALEAH, FL, 33013
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASS DAMIAN Director 13931 SW 177 STREET, MIAMI, FL, 33177
GRASS DAMIAN Agent 13931 SW 177 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-04-30 1490 W 49TH PL, STE 290, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1998-11-20 GRASS, DAMIAN -
REGISTERED AGENT ADDRESS CHANGED 1998-11-20 13931 SW 177 STREET, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-13 1490 W 49TH PL, STE 290, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-04-30
Off/Dir Resignation 1998-11-20
Reg. Agent Change 1998-11-20
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State